Company NameIdle Distribution Limited
Company StatusDissolved
Company Number04197205
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAshley Mark James Cumming
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2005)
RoleSalesman
Correspondence Address75 Tilehouse Street
Hitchin
Hertfordshire
SG5 2DY
Secretary NamePembroke Consulting Limited (Corporation)
StatusClosed
Appointed19 April 2002(1 year after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2005)
Correspondence AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Secretary NameRebecca Collins
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week, 3 days after company formation)
Appointment Duration12 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address92 Greyhound Lane
London
SW16 5RW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 July 2002New secretary appointed (2 pages)
29 April 2002Return made up to 10/04/02; full list of members (6 pages)
6 March 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
16 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Registered office changed on 11/06/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
19 April 2001Director resigned (1 page)
10 April 2001Incorporation (16 pages)