Company NameIJV Limited
Company StatusDissolved
Company Number07661175
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Isaac Clarke
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores Hole Bottom Road
Todmorden
Lancs
OL14 8DD
Director NameMiss Ashley Victoria Bailey
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Windsor Avenue
Hillingdon
Middlesex
UB10 9BB
Director NameMr Patrick Kenneth Beardmore
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Essex Avenue
Doncaster
Yorkshire
DN2 6EF
Director NameMr Thomas Bennett
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Markby Way
Reading
Berkshire
RG6 3BG
Director NameMiss Sarah Birtles
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiston Bank Farm Whiston Road
Penkridge
Stafford
ST19 5QQ
Director NameMr Joseph Buckley
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rounday Avenue
Leeds
Yorkshire
LS8 4DU
Director NameMiss Jennifer Elsie Bull
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Huddersfield Road
Liversedge
Yorkshire
WF15 7QQ
Director NameMiss Elinor Maud Cantrill
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Clifton
York
Yorkshire
YO30 6BH
Director NameMs Leah Clements
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Forest Drive West
London
E11 1JZ
Director NameMr Joshua Hart
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Well Street
Wilsden
Yorkshire
BD15 0DY
Director NameMr Kieren Hennessy
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechmore Rd
Sheldon
Birmingham
West Midlands
B26 3AR
Director NameMr Francis Lloyd-Jones
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Main Street
Shipton By Beningbrough
York
Yorkshire
YO30 1AB
Director NameMr Charles Henry Ingram Roeder
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Newland Road
Huddersfield
West Yorkshire
HD5 0QT
Director NameMiss Emilie Spark-Guillaume
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Ovenden Way
Halifax
West Yorkshire
HX3 5NW
Director NameMr Benjamin Edwin Slinger
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Springfield Place
Leeds
Yorkshire
LS25 1LT
Director NameMr Harlan Whittingham
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stonegate
Bingley
West Yorkshire
BD16 4SA

Location

Registered AddressSycamores
Hole Bottom Road
Todmorden
Lancashire
OL14 8DD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2014Registered office address changed from Ijv Ijv Unit C 167 Hermitage Road London London N4 1LZ England on 2 July 2014 (1 page)
2 July 2014Register inspection address has been changed from C/O Ijv Unit C 167 167 Hermitage Road Haringey London N4 1LZ England (1 page)
2 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
2 July 2014Registered office address changed from Ijv Ijv Unit C 167 Hermitage Road London London N4 1LZ England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
2 July 2014Registered office address changed from Ijv Ijv Unit C 167 Hermitage Road London London N4 1LZ England on 2 July 2014 (1 page)
2 July 2014Register inspection address has been changed from C/O Ijv Unit C 167 167 Hermitage Road Haringey London N4 1LZ England (1 page)
2 July 2014Annual return made up to 7 June 2014 no member list (3 pages)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
6 March 2014Termination of appointment of Elinor Cantrill as a director (1 page)
6 March 2014Termination of appointment of Thomas Bennett as a director (1 page)
6 March 2014Termination of appointment of Francis Lloyd-Jones as a director (1 page)
6 March 2014Termination of appointment of Ashley Bailey as a director (1 page)
6 March 2014Termination of appointment of Ashley Bailey as a director (1 page)
6 March 2014Termination of appointment of Elinor Cantrill as a director (1 page)
6 March 2014Termination of appointment of Patrick Beardmore as a director (1 page)
6 March 2014Termination of appointment of Joshua Hart as a director (1 page)
6 March 2014Termination of appointment of Charles Roeder as a director (1 page)
6 March 2014Termination of appointment of Charles Roeder as a director (1 page)
6 March 2014Termination of appointment of Harlan Whittingham as a director (1 page)
6 March 2014Termination of appointment of Francis Lloyd-Jones as a director (1 page)
6 March 2014Termination of appointment of Emilie Spark-Guillaume as a director (1 page)
6 March 2014Termination of appointment of Patrick Beardmore as a director (1 page)
6 March 2014Termination of appointment of Joshua Hart as a director (1 page)
6 March 2014Termination of appointment of Jennifer Bull as a director (1 page)
6 March 2014Termination of appointment of Thomas Bennett as a director (1 page)
6 March 2014Termination of appointment of Jennifer Bull as a director (1 page)
6 March 2014Termination of appointment of Harlan Whittingham as a director (1 page)
6 March 2014Termination of appointment of Emilie Spark-Guillaume as a director (1 page)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Termination of appointment of Sarah Birtles as a director (1 page)
10 December 2013Termination of appointment of Sarah Birtles as a director (1 page)
24 June 2013Annual return made up to 7 June 2013 no member list (14 pages)
24 June 2013Registered office address changed from the Sycamores Hole Bottom Road Todmorden Lancs OL14 8DD England on 24 June 2013 (1 page)
24 June 2013Annual return made up to 7 June 2013 no member list (14 pages)
24 June 2013Termination of appointment of Leah Clements as a director (1 page)
24 June 2013Registered office address changed from the Sycamores Hole Bottom Road Todmorden Lancs OL14 8DD England on 24 June 2013 (1 page)
24 June 2013Annual return made up to 7 June 2013 no member list (14 pages)
24 June 2013Termination of appointment of Leah Clements as a director (1 page)
26 March 2013Termination of appointment of Benjamin Slinger as a director (1 page)
26 March 2013Termination of appointment of Kieren Hennessy as a director (1 page)
26 March 2013Termination of appointment of Joseph Buckley as a director (1 page)
26 March 2013Termination of appointment of Benjamin Slinger as a director (1 page)
26 March 2013Termination of appointment of Kieren Hennessy as a director (1 page)
26 March 2013Termination of appointment of Joseph Buckley as a director (1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Annual return made up to 7 June 2012 no member list (18 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Annual return made up to 7 June 2012 no member list (18 pages)
13 June 2012Annual return made up to 7 June 2012 no member list (18 pages)
13 June 2012Appointment of Mr Harlan Whittingham as a director (2 pages)
13 June 2012Appointment of Mr Harlan Whittingham as a director (2 pages)
13 June 2012Register inspection address has been changed (1 page)
7 June 2011Incorporation (32 pages)
7 June 2011Incorporation (32 pages)