Company NameThe Ivory (Sheffield) Limited
Company StatusDissolved
Company Number06520927
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNatalie Bennett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleManager
Correspondence Address15 Holyoake Avenue
Sheffield
South Yorkshire
S13 8HY
Director NameMr Michael Edward Brocklebank
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 20 July 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address15 Holyoake Avenue
Sheffield
South Yorkshire
S13 8HY
Secretary NameDean Hollingworth
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Rosedale Gardens
Eccleshall
Sheffield
South Yorkshire
S11 8QB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Ivory
Regent Terrace
Sheffield
S3 7QA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 03/03/09; full list of members (3 pages)
29 July 2009Return made up to 03/03/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Director appointed michael edward brocklebank (1 page)
18 September 2008Director appointed michael edward brocklebank (1 page)
18 September 2008Appointment terminated secretary dean hollingworth (1 page)
18 September 2008Appointment Terminated Secretary dean hollingworth (1 page)
17 March 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
17 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
14 March 2008Director appointed natalie bennett (1 page)
14 March 2008Secretary appointed dean hollingworth (1 page)
14 March 2008Secretary appointed dean hollingworth (1 page)
14 March 2008Director appointed natalie bennett (1 page)
13 March 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
13 March 2008Appointment Terminated Secretary york place company secretaries LIMITED (1 page)
3 March 2008Incorporation (16 pages)
3 March 2008Incorporation (16 pages)