Company NameWBB Devon Clays Limited
Company StatusDissolved
Company Number02394306
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date18 October 2012 (11 years, 6 months ago)
Previous NameIvoryace Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameEric Ash
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressStar Parke
Knowle Road
Lustleigh
Devon
TQ13 9SP
Director NameMr Robert John Atkins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 1997)
RoleManager
Correspondence Address2 The Oaks
Newton Abbot
Devon
TQ12 4NN
Director NameMr David Bertram Bowden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHerongate Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameMr Timothy Patrick Vyvyan Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressMapstone
Lustleigh
Newton Abbot
Devon
TQ13 9SE
Director NameMr John Drew Pike
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address5 Eldertree Gardens
Exeter
Devon
EX4 4DE
Director NameMr Dennis Mitchell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Manor Close
Ashburton
Newton Abbot
Devon
TQ13 7JF
Director NameDavid Lancelot Anthony Holyoak
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleManager
Correspondence Address4 Cleaveland Rise
Ogwell
Newton Abbot
Devon
TQ12 6FF
Secretary NameWilliam John Christopher Watts
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Canons Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RU
Director NameDr John Michael Woodfine
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleTechnical Manager
Correspondence Address1 Hollam Way
Kingsteignton
Newton Abbot
Devon
TQ12 3RG
Director NameJohn Geoffrey Addy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2002)
RoleAccountant
Correspondence AddressChalices Field
Avonwick
South Brent
Devon
TQ10 9NB
Director NamePaul Francis McNally
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleCommercial Sales Manager
Correspondence AddressAllambi 4 Bay View Drive
Teignmouth
Devon
TQ14 8NN
Director NameDr Graham Bernard Lawson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressPicton Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameRonald Shuttleworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address11 Wychwood Park
Weston
Crewe
Cheshire
CW2 5GP
Director NameMark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressWoodbury
Manor Farm Barn
Totnes
Devon
TQ9 6BD
Director NameMr Howard Bryn Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAshcroft 3 Coach Road
Newton Abbot
Devon
TQ12 1DS
Director NameMr Martin James Stentiford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2002)
RoleTechnical Manager
Correspondence AddressCedar Cottage Wrigwell
Ipplepen
Newton Abbot
Devon
TQ12 5UB
Director NameDr John Michael Woodfine
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2001)
RoleTechnical Manager
Correspondence Address1 Hollam Way
Kingsteignton
Newton Abbot
Devon
TQ12 3RG
Director NameAlan Burgoyne Luscombe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 January 2002)
RoleLogistics Director
Correspondence AddressAshleigh
Bickington
Newton Abbot
Devon
TQ12 6JX
Director NameKevin Foley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2002)
RoleOperations Director
Correspondence AddressOwls Roost
Ford Lane,West Hill
Ottery St Mary
Devon
EX11 1XE
Director NameMr David William Patrick Styles
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumber Ridge
Humber
Teignmouth
Devon
TQ14 9TE
Director NameWilliam John Christopher Watts
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(10 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2000)
RoleSecretary
Correspondence Address2 Canons Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RU
Secretary NameIan David Holyoak
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressEdgemoor
Avenue Road
Bovey Tracey
Devon
TQ13 9BX
Director NameMr Howard James Matthewson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Dean Row
Wilmslow
Cheshire
SK9 2SA
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusResigned
Appointed21 February 2002(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHollyhocks
Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameNeil Anthony Harrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleCompany Director
Correspondence Address1 Grange Park Drive
The Paddocks Biddulph Grange
Stoke On Trent
Staffordshire
ST8 7XU

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sibelco Minerals & Chemicals (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,572
Net Worth£18,398,468
Cash£19,497,644
Current Liabilities£1,099,176

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2012Return of final meeting in a members' voluntary winding up (12 pages)
18 July 2012Return of final meeting in a members' voluntary winding up (12 pages)
16 April 2012Resolutions
  • RES13 ‐ Liquidators authority to distribute assets 30/03/2012
(3 pages)
16 April 2012Resolutions
  • RES13 ‐ Liquidators authority to distribute assets 30/03/2012
(3 pages)
23 February 2012Liquidators statement of receipts and payments to 21 December 2011 (12 pages)
23 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (12 pages)
23 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (12 pages)
13 January 2011Registered office address changed from Brookside Hall Congleton Road, Sandbach Cheshire CW11 4TF on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Brookside Hall Congleton Road, Sandbach Cheshire CW11 4TF on 13 January 2011 (2 pages)
12 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-22
(1 page)
12 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Declaration of solvency (3 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Declaration of solvency (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
26 August 2010Director's details changed for Mr Mark Christopher James on 11 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Christopher James on 11 June 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Appointment Terminated Secretary chantal forrest (1 page)
8 August 2008Appointment terminated secretary chantal forrest (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
1 May 2007Accounts made up to 31 December 2006 (5 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 November 2006Accounts made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 12/06/06; full list of members (3 pages)
3 July 2006Return made up to 12/06/06; full list of members (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Return made up to 12/06/05; full list of members (7 pages)
13 July 2005Return made up to 12/06/05; full list of members (7 pages)
7 February 2005Full accounts made up to 31 December 2003 (15 pages)
7 February 2005Full accounts made up to 31 December 2003 (15 pages)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
6 July 2004Return made up to 12/06/04; full list of members (7 pages)
6 July 2004Return made up to 12/06/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
28 July 2003Auditor's resignation (1 page)
28 July 2003Auditor's resignation (1 page)
10 July 2003Return made up to 12/06/03; full list of members (7 pages)
10 July 2003Return made up to 12/06/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
10 July 2002Return made up to 12/06/02; full list of members (8 pages)
10 July 2002Return made up to 12/06/02; full list of members (8 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
3 October 2001Registered office changed on 03/10/01 from: park house, courtenay park, newton abbot, devon. TQ12 4PS. (1 page)
3 October 2001Registered office changed on 03/10/01 from: park house, courtenay park, newton abbot, devon. TQ12 4PS. (1 page)
2 July 2001Return made up to 12/06/01; full list of members (8 pages)
2 July 2001Return made up to 12/06/01; full list of members (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 July 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
26 June 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Return made up to 12/06/00; full list of members (9 pages)
26 June 2000Return made up to 12/06/00; full list of members (9 pages)
26 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 12/06/99; full list of members (8 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 12/06/99; full list of members (8 pages)
16 June 1999Director resigned (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998Return made up to 12/06/98; no change of members (6 pages)
16 June 1998Return made up to 12/06/98; no change of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
24 June 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Return made up to 12/06/97; no change of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Return made up to 12/06/96; full list of members (8 pages)
6 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Full accounts made up to 31 December 1995 (10 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Director resigned (1 page)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
7 June 1995Return made up to 12/06/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 January 1990Company name changed ivoryace LIMITED\certificate issued on 01/01/90 (2 pages)
3 January 1990Company name changed ivoryace LIMITED\certificate issued on 01/01/90 (2 pages)
12 June 1989Incorporation (17 pages)
12 June 1989Incorporation (17 pages)