Company NameIvyvale Developments Limited
Company StatusDissolved
Company Number02838684
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameDirectbadge Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Susan Iveson
NationalityBritish
StatusClosed
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration20 years, 2 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address2 Kestrel Close
Driffield
East Yorkshire
YO25 5JX
Director NameMr Barry Hotham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 15 October 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 North Road
Lund
Driffield
North Humberside
YO25 9TF
Director NameValerie Hotham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration18 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 North Road
Lund
Driffield
YO25 9TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

49 at £1Mrs Valerie Hotham
48.04%
Ordinary
24 at £1Paul Gallant
23.53%
Ordinary
3 at £1Natasha Leane Iveson
2.94%
Ordinary
12 at £1Mrs Susan Iveson
11.76%
Ordinary
12 at £1Stephen Michael Iveson
11.76%
Ordinary
1 at £1Mr Barry Hotham
0.98%
Ordinary B
1 at £1Mrs Valerie Hotham
0.98%
Ordinary B

Financials

Year2014
Net Worth-£163,524
Current Liabilities£181,333

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Termination of appointment of Valerie Hotham as a director on 1 November 2011 (1 page)
10 February 2012Appointment of Mr Barry Hotham as a director on 1 December 2011 (2 pages)
10 February 2012Appointment of Mr Barry Hotham as a director (2 pages)
10 February 2012Termination of appointment of Valerie Hotham as a director (1 page)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 102
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 102
(5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 102
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 July 2010Director's details changed for Valerie Hotham on 31 December 2009 (2 pages)
10 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
10 July 2010Director's details changed for Valerie Hotham on 31 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Return made up to 12/07/07; full list of members (3 pages)
13 September 2007Return made up to 12/07/07; full list of members (3 pages)
5 December 2006Return made up to 12/07/06; full list of members (3 pages)
5 December 2006Return made up to 12/07/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 December 2005Nc inc already adjusted 23/10/05 (1 page)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Nc inc already adjusted 23/10/05 (1 page)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Ad 26/10/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 November 2005Ad 26/10/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 12/07/05; full list of members (3 pages)
30 August 2005Return made up to 12/07/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 12/07/03; full list of members (7 pages)
16 January 2003Return made up to 12/07/02; full list of members (7 pages)
16 January 2003Return made up to 12/07/02; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 July 2001Return made up to 12/07/01; full list of members (7 pages)
12 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
2 August 2000Return made up to 12/07/00; full list of members (7 pages)
2 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 August 1999Return made up to 12/07/99; full list of members (8 pages)
5 August 1999Registered office changed on 05/08/99 from: dunborowing middleton road kilnwick driffield east yorkshire YO25 9JB (1 page)
5 August 1999Registered office changed on 05/08/99 from: dunborowing middleton road kilnwick driffield east yorkshire YO25 9JB (1 page)
5 August 1999Return made up to 12/07/99; full list of members (8 pages)
5 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
5 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1998Registered office changed on 28/05/98 from: 33/35 exchange st driffield E.yorks YO25 7LL (1 page)
28 May 1998Registered office changed on 28/05/98 from: 33/35 exchange st driffield E.yorks YO25 7LL (1 page)
20 February 1998Return made up to 23/07/97; full list of members (6 pages)
20 February 1998Return made up to 23/07/97; full list of members (6 pages)
17 December 1997Particulars of mortgage/charge (6 pages)
17 December 1997Particulars of mortgage/charge (6 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Return made up to 23/07/96; no change of members (4 pages)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Particulars of mortgage/charge (6 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)