Company NameIzon's (Birmingham) Limited
Company StatusDissolved
Company Number00387459
CategoryPrivate Limited Company
Incorporation Date9 May 1944(80 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(57 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2009)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NameMiss Patricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(61 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(61 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(61 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(63 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
15 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMrs Kay Casserley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(47 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1993)
RolePharmacist
Correspondence Address5 The Orchard
Bloxwich
Walsall
West Midlands
WS3 3BH
Director NameJohn Burford Dyhouse
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(47 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressThe Pleck 273 Four Ashes Road
Dorridge
Solihull
W Midlands
B93 8NR
Director NameMr Stephen John Growcott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(47 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2001)
RolePharmacist
Correspondence Address1 Leymere Close
Meriden
Coventry
CV7 7SB
Director NameDudley Lloyd Stevens Taylor
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(47 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressThe Stone House
High Street
Kenilworth
Warwickshire
CV8 1LZ
Secretary NameMr Stephen John Growcott
NationalityBritish
StatusResigned
Appointed22 January 1992(47 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence Address1 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ES
Director NameMary Alison Byworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(49 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2001)
RolePharmacist
Correspondence Address26 Starbold Crescent
Knowle
Solihull
West Midlands
B93 9JX
Director NameChristopher John Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(53 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Barn
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Secretary NameChristopher John Taylor
NationalityBritish
StatusResigned
Appointed16 March 1998(53 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Barn
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(61 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed10 December 2001(57 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed10 December 2001(57 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
31 December 2007Director's particulars changed (1 page)
13 December 2007Auditor's resignation (5 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
3 January 2007Return made up to 03/01/07; full list of members (3 pages)
17 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 June 2006Director's particulars changed (1 page)
1 March 2006Return made up to 22/01/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (3 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 22/01/05; full list of members (2 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 August 2004Director's particulars changed (1 page)
27 February 2004Return made up to 22/01/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (2 pages)
9 February 2003Accounting reference date extended from 08/12/02 to 31/12/02 (1 page)
3 February 2003Return made up to 22/01/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 8 December 2001 (7 pages)
28 February 2002Return made up to 22/01/02; full list of members (6 pages)
3 January 2002Accounting reference date shortened from 30/04/02 to 08/12/01 (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LS (1 page)
3 January 2002New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
30 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 May 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 10 main street bilton rugby CV22 7NB (1 page)
15 April 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
5 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 February 1998Return made up to 22/01/98; no change of members (7 pages)
12 February 1997Return made up to 22/01/97; no change of members (7 pages)
22 February 1996Return made up to 22/01/96; full list of members (9 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 June 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 November 1963Increase in nominal capital (2 pages)
9 May 1944Incorporation (13 pages)