About

Registered Number: 01890834
Date of Incorporation: 28/02/1985 (39 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2019 (4 years and 11 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Based in Salisbury, Oldrings Developments Kingsclere Ltd was founded on 28 February 1985, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDRING, Daniel 10 October 2013 - 1
PALMER, Michael Anthony 20 October 2005 30 April 2008 1
STOCKWELL, Reg 18 August 2016 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Linda 20 October 2005 04 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2019
LIQ14 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2019
LIQ10 - N/A 20 December 2018
AD01 - Change of registered office address 10 April 2018
RESOLUTIONS - N/A 05 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2018
LIQ02 - N/A 05 April 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 24 August 2016
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 25 October 2007
363a - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 29 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 13 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 27 October 1998
395 - Particulars of a mortgage or charge 18 February 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 07 November 1993
CERTNM - Change of name certificate 07 May 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 06 November 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1990
395 - Particulars of a mortgage or charge 20 October 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
395 - Particulars of a mortgage or charge 10 July 1989
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 12 October 1988
363 - Annual Return 24 August 1987
CERTNM - Change of name certificate 24 July 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 17 July 1986
288 - N/A 10 July 1986
NEWINC - New incorporation documents 28 February 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 05 February 1998 Fully Satisfied

N/A

Mortgage 16 October 1989 Fully Satisfied

N/A

Debenture 06 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.