Company NameIbatex Limited
DirectorCharles Bambage
Company StatusDissolved
Company Number00559391
CategoryPrivate Limited Company
Incorporation Date30 December 1955(68 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Charles Bambage
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1974(18 years, 7 months after company formation)
Appointment Duration49 years, 8 months
RoleWorsted Manufacturer Merchant & Exporter
Country of ResidenceEngland
Correspondence AddressThe Spinney 630 Harrogate Road
Alwoodley
Leeds
West Yorkshire
LS17 8EP
Director NameAida Bambage
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1973(17 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 18 November 2003)
RoleSecretary
Correspondence Address508 Harrogate Road
Leeds
West Yorkshire
LS17 8BY
Director NameMrs Ruth Caroline Bambage
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1988(32 years after company formation)
Appointment Duration12 years, 6 months (resigned 04 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Spinney 630 Harrogate Road
Alwoodley
Leeds
West Yorkshire
LS17 8EP
Secretary NameAida Bambage
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years after company formation)
Appointment Duration12 years, 10 months (resigned 18 November 2003)
RoleCompany Director
Correspondence Address508 Harrogate Road
Leeds
West Yorkshire
LS17 8BY

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£549,911
Cash£261,129
Current Liabilities£882,499

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006C/O removal of liquidator (5 pages)
30 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004S/S cert. Release of liquidator (1 page)
26 April 2004Appointment of a voluntary liquidator (1 page)
26 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2004Statement of affairs (6 pages)
7 April 2004Registered office changed on 07/04/04 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
7 April 2004Registered office changed on 07/04/04 from: 38 canal road bradford yorkshire BD1 4BA (1 page)
10 February 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 2004Secretary resigned;director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2001 (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2000 (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 October 2000Accounts for a small company made up to 30 September 1998 (8 pages)
25 October 2000Particulars of mortgage/charge (11 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 30 September 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 30 September 1995 (12 pages)
5 August 1996Accounts for a small company made up to 30 September 1994 (7 pages)
17 May 1995Accounts for a small company made up to 30 September 1993 (8 pages)
23 July 1963Allotment of shares (3 pages)
17 December 1959Allotment of shares (3 pages)
17 January 1956Allotment of shares (2 pages)
30 December 1955Incorporation (15 pages)