Company NameIdeal Button & Novelty Company Limited
Company StatusDissolved
Company Number00309727
CategoryPrivate Limited Company
Incorporation Date25 January 1936(88 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony John Braddick
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(55 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Glenbarr Close
London
SE9 1RQ
Director NameMr Ernest Clifford Norman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(55 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleTechnical Director
Correspondence Address8 Kingshawes
Thundersley
Benfleet
Essex
SS7 3UN
Director NameMrs Joan Margaret Stern
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(55 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Grosvenor Road
London
N3 1EY
Director NameMr Ralph Stern
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(55 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Grosvenor Road
Finchley
London
N3 1EY
Secretary NameMrs Joan Margaret Stern
NationalityBritish
StatusCurrent
Appointed28 November 1991(55 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Grosvenor Road
London
N3 1EY
Director NameMrs Ilse Johanna Stern
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(55 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address248 Nether Street
Finchley
London
N3 1HX

Location

Registered AddressThird Floor
311 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

29 June 1999Dissolved (1 page)
29 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 1999Liquidators statement of receipts and payments (1 page)
28 September 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
12 March 1996Registered office changed on 12/03/96 from: ideal house, 38/50, arcola street london E8 2DJ (1 page)
12 March 1996Appointment of a voluntary liquidator (1 page)