Company NameIdealstar Limited
Company StatusDissolved
Company Number02912411
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameCounty Windows Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Peter Brian Carter
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVistaero Castledon Road
Downham
Billericay
Essex
CM11 1LD
Director NameMr James Beaumont
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressCopperfields South Hill
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PJ
Director NameRoy Leslie Carter
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell House
Castledon Road
Wickford
Essex
SS12 0EL
Director NameAnthony Michael Howard
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressSouthwold 108a Brock Hill
Runwell
Wickford
Essex
SS11 7NX
Secretary NameMr Peter Brian Carter
NationalityBritish
StatusClosed
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVistaero Castledon Road
Downham
Billericay
Essex
CM11 1LD
Secretary NameVincent Paul Lunn
NationalityBritish
StatusResigned
Appointed06 May 1994(1 month, 1 week after company formation)
Appointment Duration6 days (resigned 12 May 1994)
RoleCompany Director
Correspondence Address69 Brook Road
Stansted
Essex
CM24 8BB
Director NameSilva Lesley Carter
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address84 Runwell Road
Wickford
Essex
SS11 7HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
31 July 1998Return made up to 24/03/98; full list of members (6 pages)
18 May 1998Company name changed county windows LIMITED\certificate issued on 19/05/98 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Director resigned (1 page)
3 April 1997Return made up to 24/03/97; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 May 1996Return made up to 24/03/96; change of members (8 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
12 September 1995Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 August 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 May 1995Return made up to 24/03/95; full list of members (8 pages)