Company NameIonbeam Limited
Company StatusDissolved
Company Number03174474
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam Gledhill Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleBuilder
Correspondence Address23 The Green
Old Sharlston
Wakefield
West Yorkshire
WF4 1EE
Secretary NameMavis Mitchell
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 The Green
Old Sharlston
Wakefield
West Yorkshire
WF4 1EE
Director NameMavis Mitchell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 The Green
Old Sharlston
Wakefield
West Yorkshire
WF4 1EE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
13 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 April 2002Registered office changed on 03/04/02 from: holdsworth house 11A wood street wakefield WF1 (1 page)
3 April 2002Return made up to 18/03/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 July 2000Return made up to 18/03/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 March 2000 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 November 1999Return made up to 18/03/99; full list of members (6 pages)
14 March 1999Director resigned (1 page)
23 November 1998Full accounts made up to 31 March 1998 (12 pages)
16 April 1998Return made up to 18/03/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
25 May 1996Registered office changed on 25/05/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
18 March 1996Incorporation (10 pages)