Company NameIlford Investments Limited
Company StatusDissolved
Company Number00055748
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Douglas Clements
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressHawkley House
24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director NameMr Mark Robert Stolkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2002)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameMr Mark Robert Stolkin
NationalityBritish
StatusClosed
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2002)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameJohn Austin Rosser
NationalityBritish
StatusClosed
Appointed26 March 1998(96 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRatcliffes
The Green
Writtle
Essex
CM1 3DT
Director NameMrs Marjorie Joan Binns
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCheriton Villa
Ley Street
Ilford
Essex
IG2 7RB
Director NameMr James Henry Firman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressWillowbrook Peartree Green
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Director NameMr Harold Patrick Gibson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address93 Mollands Lane
South Ockendon
Essex
RM15 6DJ
Director NameMr Benjamin Henry Gunby
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressLochbie Vicarage Lane
Chigwell
Essex
IG7 6LS
Secretary NameMrs Marjorie Joan Binns
NationalityEnglish
StatusResigned
Appointed12 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCheriton Villa
Ley Street
Ilford
Essex
IG2 7RB
Director NameMrs Sylvia Ellen
Date of BirthMay 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1994)
RoleSecretary
Correspondence Address151 South Park Drive
Ilford
Essex
IG3 9AD
Director NameJonathan Andrew Rowe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(91 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 August 1994)
RoleLaundry Manager
Correspondence Address31 Ashford Road
Faversham
Kent
ME13 8XN

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£632,559

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (2 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Return made up to 13/03/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
19 July 1999Full accounts made up to 31 December 1998 (11 pages)
22 March 1999Return made up to 13/03/99; full list of members (6 pages)
21 January 1999Accounting reference date extended from 10/07/98 to 31/12/98 (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Secretary's particulars changed (1 page)
25 June 1998Return made up to 13/03/98; full list of members (6 pages)
23 April 1998New secretary appointed (2 pages)
11 February 1998Full accounts made up to 10 July 1997 (11 pages)
25 July 1997Accounting reference date shortened from 28/09/97 to 10/07/97 (1 page)
20 May 1997Full accounts made up to 28 September 1996 (10 pages)
20 March 1997Return made up to 13/03/97; full list of members (6 pages)
25 June 1996Full accounts made up to 28 September 1995 (12 pages)
23 May 1996Return made up to 13/03/96; full list of members (12 pages)
23 May 1996Return made up to 13/03/95; full list of members; amend (6 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1995Full accounts made up to 28 September 1994 (13 pages)
14 March 1995Return made up to 13/03/95; full list of members (38 pages)