Company NameIvyglaze Limited
DirectorGary Firth
Company StatusDissolved
Company Number03359090
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGary Firth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address15 Well Garth
Leeds
West Yorkshire
LS15 7HQ
Secretary NameMichele Ann Wood
NationalityBritish
StatusCurrent
Appointed09 November 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address15 Well Garth
Leeds
LS15 7HQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAndrew Paul Jefferson
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1998)
RoleManager
Correspondence Address40 Heaton Road
Bradford
West Yorkshire
BD8 8RA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 June 2001Dissolved (1 page)
13 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2001Liquidators statement of receipts and payments (6 pages)
5 January 2001Liquidators statement of receipts and payments (6 pages)
28 June 2000Liquidators statement of receipts and payments (6 pages)
29 December 1999Liquidators statement of receipts and payments (6 pages)
29 January 1999Registered office changed on 29/01/99 from: the warehouse bramley street park road bradford west yorkshire BD5 0SG (1 page)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1999Appointment of a voluntary liquidator (1 page)
25 January 1999Statement of affairs (6 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
14 May 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
14 May 1998Ad 02/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Registered office changed on 19/02/98 from: 7A heathfield terrace skircoatgreen road halifax west yorkshire HX3 0AD (1 page)
1 July 1997Registered office changed on 01/07/97 from: the warehouse bramley street bradford west yorkshire BD5 0SG (1 page)
10 June 1997Registered office changed on 10/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Secretary resigned (1 page)
24 April 1997Incorporation (17 pages)