Company NameIvanhoe Garage Limited
DirectorBrian Joseph Chapman
Company StatusDissolved
Company Number03246761
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brian Joseph Chapman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address117 Hilltop Road
Denaby
Doncaster
South Yorkshire
DN12 4JD
Secretary NameAgnes Chapman
NationalityBritish
StatusCurrent
Appointed04 May 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 12 months
RoleRetired
Correspondence Address10 Hilltop Gardens
Denaby Main
Doncaster
South Yorkshire
DN12 4SB
Secretary NameLynne Walsh
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address8 Larch Grove
Canisborough
Doncaster
South Yorkshire
DN12 2JX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Registered office changed on 12/04/01 from: kroll buchler phillips 1 city square leeds west yorkshire LS1 2ES (1 page)
6 July 2000Statement of affairs (6 pages)
6 July 2000Appointment of a voluntary liquidator (1 page)
6 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Registered office changed on 29/06/00 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
2 September 1999Return made up to 06/09/99; no change of members (4 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
29 December 1998Full accounts made up to 30 September 1997 (10 pages)
11 September 1998Return made up to 06/09/98; no change of members (4 pages)
30 September 1997Return made up to 06/09/97; full list of members (6 pages)
9 December 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 40-42 broomville street swinton mexborough south yorkshire S64 8AS (1 page)
4 November 1996Ad 18/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 September 1996Secretary resigned (1 page)
6 September 1996Incorporation (14 pages)