Company NameIvyworld Limited
DirectorsAlan Pepe Gomersall and David Walbank Lister
Company StatusDissolved
Company Number01786795
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlan Pepe Gomersall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House Westbury Street
Elland
West Yorkshire
HX5 9AT
Director NameDavid Walbank Lister
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLittlemoor Cottage Butts Green Lane
Warley
Halifax
West Yorkshire
HX2 7SW
Secretary NameDavid Walbank Lister
NationalityBritish
StatusCurrent
Appointed12 March 1996(12 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressLittlemoor Cottage Butts Green Lane
Warley
Halifax
West Yorkshire
HX2 7SW
Director NameRichard Michael Ingham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressWhite Gables Clayhouse Lane
Greetland
Halifax
West Yorkshire
HX4 8AW
Secretary NameRichard Michael Ingham
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressWhite Gables Clayhouse Lane
Greetland
Halifax
West Yorkshire
HX4 8AW

Location

Registered AddressC/O Baker Tilly
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£37,744
Cash£2,946
Current Liabilities£103,352

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting of creditors (1 page)
26 October 1999Registered office changed on 26/10/99 from: little moor cottage butts green lane warley halifax west yorkshire (1 page)
25 October 1999Appointment of a liquidator (1 page)
17 June 1999Order of court to wind up (2 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Return made up to 27/09/98; full list of members (6 pages)
27 October 1997Return made up to 27/09/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1996Return made up to 27/09/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 July 1996Registered office changed on 23/07/96 from: little moor cottage butts green lane warley halifax west yorkshire HX2 7SW (1 page)
17 July 1996Particulars of mortgage/charge (7 pages)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Registered office changed on 20/05/96 from: the barge & barrell park road elland yorkshire HX5 9HP (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 October 1995Return made up to 27/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Full accounts made up to 31 December 1993 (13 pages)