Company NameIsle Developments Limited
Company StatusDissolved
Company Number03456708
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neville Christopher Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 4 Grange Court
Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director NameNeal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleSurveyor
Correspondence Address10 Weavers Croft
Westwoodside
Doncaster
South Yorkshire
DN9 2HE
Secretary NameNeal Antony Craven
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleSurveyor
Correspondence Address10 Weavers Croft
Westwoodside
Doncaster
South Yorkshire
DN9 2HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address13/15 Netherhall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£97,038
Cash£125,660
Current Liabilities£28,622

Accounts

Latest Accounts26 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Accounting reference date shortened from 31/03/02 to 26/10/01 (1 page)
11 September 2002Total exemption small company accounts made up to 26 October 2001 (5 pages)
22 August 2002Application for striking-off (1 page)
7 November 2001Return made up to 28/10/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 1999Return made up to 28/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1998Return made up to 28/10/98; full list of members (6 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
12 November 1997Ad 03/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
28 October 1997Incorporation (14 pages)