Company NameIvebridge House Limited
Company StatusDissolved
Company Number04311157
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameInhoco 2435 Limited

Business Activity

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

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2005)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
Yorkshire
YO30 6NH
Director NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2005)
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
Appointed04 December 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2005)
RoleProperty Developer
Correspondence Address32 York Place
Harrogate
HG1 5RH
Secretary NameRichard John Morton
NationalityBritish
StatusClosed
Appointed04 December 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2005)
RoleProperty Developer
Correspondence Address32 York Place
Harrogate
HG1 5RH
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 St 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 Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
16 June 2005Application for striking-off (1 page)
8 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
31 October 2004Return made up to 25/10/04; full list of members (7 pages)
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)
22 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (6 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)
27 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
31 December 2001Registered office changed on 31/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed;new director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
25 October 2001Incorporation (20 pages)