Company NameIvebridge (Bradford) Management Company Limited
Company StatusDissolved
Company Number04311153
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameInhoco 2427 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 December 2004)
RoleProperty Developer
Correspondence Address56 Main Street
Askham Bryan
York
YO23 3QU
Director NameRichard John Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 December 2004)
RoleProperty Developer
Correspondence Address32 York Place
Harrogate
HG1 5RH
Secretary NameRichard John Morton
NationalityBritish
StatusClosed
Appointed15 November 2001(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 December 2004)
RoleProperty Developer
Correspondence Address32 York Place
Harrogate
HG1 5RH
Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 21 December 2004)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
Yorkshire
YO30 6NH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address4th Floor Staint Pauls House
Park Square
Leeds
Yorkshire
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2007Bona Vacantia disclaimer (1 page)
21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Return made up to 25/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Registered office changed on 20/06/02 from: 100 barbirolli square manchester M2 3AB (1 page)
30 January 2002New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 November 2001Conve 15/11/01 (1 page)
25 October 2001Incorporation (20 pages)