Company NameIdlewick Limited
Company StatusDissolved
Company Number03217219
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameGraham Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 24 August 1999)
RoleDry Cleaner
Correspondence Address77 Mill Green London Road
Mitcham Junction
Mitcham
Surrey
CR4 4JG
Secretary NameBeryl Steptoe
NationalityBritish
StatusClosed
Appointed15 July 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 24 August 1999)
RoleGeneral Sales Assistant
Correspondence Address77 Mill Green London Road
Mitcham Junction
Mitcham
Surrey
CR4 4JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1998Voluntary strike-off action has been suspended (1 page)
17 September 1998Application for striking-off (1 page)
12 March 1998Registered office changed on 12/03/98 from: 18 queen anne street london W1M 0HB (1 page)
4 July 1997Return made up to 26/06/97; full list of members (5 pages)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Registered office changed on 18/07/96 from: 120 east road london N1 6AA (1 page)
26 June 1996Incorporation (15 pages)