Company NameIDC Estates Limited
Company StatusDissolved
Company Number00914072
CategoryPrivate Limited Company
Incorporation Date25 August 1967(56 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed31 December 1994(27 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 24 March 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameDavid George Cowcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleChartered Town Planner
Correspondence Address12 The Firs
Lower Quinton
Stratford Upon Avon
Warwickshire
CV37 8TJ
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameLeonard Peter Whitting
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleQuantity Surveyor
Correspondence AddressMarchmead Shottery Road
Shottery
Stratford Upon Avon
Warwickshire
CV38 9HA
Secretary NameMr Peter James Holland
NationalityBritish
StatusResigned
Appointed05 June 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAlfred Roy Summers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(27 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(32 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
12 June 2008Location of register of members (1 page)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire,CW8 2YA (1 page)
11 July 2007Return made up to 05/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 June 2005Return made up to 05/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 05/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (9 pages)
15 June 2001Return made up to 05/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 05/06/98; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 July 1997Return made up to 05/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 05/06/96; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Director resigned (4 pages)
20 July 1995Return made up to 05/06/95; no change of members (4 pages)
28 October 1985Company name changed\certificate issued on 28/10/85 (2 pages)