Company NameIvory Beverages Limited
Company StatusDissolved
Company Number01796736
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameCoffee Mac Limited

Business Activity

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

Directors

Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed28 April 2006(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameRonald Alan Maclachlan
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressOakcroft 30 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameAllan Giddings
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRock House Back Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4BQ
Director NameMichael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressStamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameJohn Martin Christopher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 November 1995)
RoleCompany Director
Correspondence Address24 Bridge Court
Morley
Leeds
West Yorkshire
LS27 0BD
Secretary NamePaul Stewart Haley
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 February 1997)
RoleCompany Director
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameRoy Wilford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressHindlea
Trigfa Estate
Moelfre
Anglesey
LL72 8LL
Wales
Director NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1997)
RoleSolicitor
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NameDavid Edward Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
RoleChartered Accountant
Correspondence Address40 Singingwood Lane
Orinda
California
Ca 94563
Director NameMr Michael John Allaway
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Blounts Court Road
Peppard
Henley On Thames
RG9 5EU
Director NameMr Christopher Richard Ivory
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 December 2001)
RoleCompany Director
Correspondence AddressThe Old Mill
Kirkbridge Crakehall
Bedale
North Yorkshire
DL8 1PN
Director NameMr Paul John Lempriere
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bishop Burton Road
Cherry Burton
Beverley
E Yorkshire
HU17 7RW
Secretary NameMr Paul John Lempriere
NationalityBritish
StatusResigned
Appointed03 February 1997(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bishop Burton Road
Cherry Burton
Beverley
E Yorkshire
HU17 7RW
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(14 years after company formation)
Appointment Duration6 days (resigned 30 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenhill Road
Armley
Leeds
West Yorkshire
LS12 3QA
Director NameBarry Draude
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameMr Frank George Bennett Blake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameBilly David Miller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address96 Green Park Road
Halifax
West Yorkshire
HX3 0SW
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed23 August 2005(21 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 2006)
RoleSecretary
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Gary Darren Michael Luck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 De Vigier Avenue
Saffron Walden
Essex
CB10 2AY
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whiteoak Gardens The Hollies
Sidcup
Kent
DA15 8WE

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Statement by directors (1 page)
15 April 2010Statement by Directors (1 page)
15 April 2010Resolutions
  • RES13 ‐ Transactions authorised 09/04/2010
(3 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Solvency Statement dated 09/04/10 (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Resolutions
  • RES13 ‐ Transactions authorised 09/04/2010
(3 pages)
15 April 2010Solvency statement dated 09/04/10 (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2009Director's details changed for Mr Andrew Wyatt Bristow Aca Bsc(Hons) on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Andrew Wyatt Bristow Aca Bsc(Hons) on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Timothy Michael Roe on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Timothy Michael Roe on 11 December 2009 (2 pages)
1 February 2009Full accounts made up to 30 March 2008 (14 pages)
1 February 2009Full accounts made up to 30 March 2008 (14 pages)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
25 November 2008Director's Change of Particulars / andrew bristow / 15/11/2008 / Surname was: bristow, now: bristow aca bsc(hons) (1 page)
25 November 2008Director's change of particulars / andrew bristow / 15/11/2008 (1 page)
25 November 2008Director's Change of Particulars / timothy roe / 15/11/2008 / Surname was: roe, now: roe aca bsc(hons) (1 page)
25 November 2008Director's change of particulars / timothy roe / 15/11/2008 (1 page)
25 November 2008Return made up to 15/11/08; full list of members (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
26 November 2007Return made up to 15/11/07; no change of members (8 pages)
26 November 2007Return made up to 15/11/07; no change of members (8 pages)
9 August 2007Full accounts made up to 1 April 2007 (14 pages)
9 August 2007Full accounts made up to 1 April 2007 (14 pages)
9 August 2007Full accounts made up to 1 April 2007 (14 pages)
6 February 2007Full accounts made up to 2 April 2006 (18 pages)
6 February 2007Full accounts made up to 2 April 2006 (18 pages)
6 February 2007Full accounts made up to 2 April 2006 (18 pages)
22 January 2007Full accounts made up to 30 September 2005 (21 pages)
22 January 2007Full accounts made up to 30 September 2005 (21 pages)
30 November 2006Return made up to 15/11/06; full list of members (8 pages)
30 November 2006Return made up to 15/11/06; full list of members (8 pages)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
8 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
8 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 November 2005Return made up to 15/11/05; full list of members (8 pages)
30 November 2005Return made up to 15/11/05; full list of members (8 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
9 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 September 2005New secretary appointed (3 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 32 copenhagan road sutton fields industrial estate hull east yorkshire HU7 0XQ (1 page)
9 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed (3 pages)
9 September 2005Registered office changed on 09/09/05 from: 32 copenhagan road sutton fields industrial estate hull east yorkshire HU7 0XQ (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
2 July 2005Full accounts made up to 31 March 2004 (19 pages)
2 July 2005Full accounts made up to 31 March 2004 (19 pages)
30 November 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 March 2003 (18 pages)
17 May 2004Full accounts made up to 31 March 2003 (18 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
6 January 2003Full accounts made up to 31 March 2002 (19 pages)
6 January 2003Full accounts made up to 31 March 2002 (19 pages)
6 December 2002Return made up to 15/11/02; full list of members (7 pages)
6 December 2002Return made up to 15/11/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 March 2001 (19 pages)
5 June 2002Full accounts made up to 31 March 2001 (19 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Registered office changed on 03/01/02 from: ebony house, ainley industrial estate, huddersfield road elland west yorkshire HX5 9JP (1 page)
3 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Registered office changed on 03/01/02 from: ebony house, ainley industrial estate, huddersfield road elland west yorkshire HX5 9JP (1 page)
3 January 2002Particulars of mortgage/charge (5 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Return made up to 15/11/01; full list of members (6 pages)
20 December 2001Return made up to 15/11/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 March 2000 (15 pages)
4 July 2001Full accounts made up to 31 March 2000 (15 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
12 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 15/11/00; full list of members (7 pages)
10 August 2000Particulars of mortgage/charge (88 pages)
10 August 2000Particulars of mortgage/charge (88 pages)
21 January 2000Company name changed coffee mac LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Company name changed coffee mac LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
16 December 1999Return made up to 15/11/99; full list of members (7 pages)
16 December 1999Return made up to 15/11/99; full list of members (7 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
14 December 1998Return made up to 15/11/98; no change of members (5 pages)
14 December 1998Return made up to 15/11/98; no change of members (5 pages)
8 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 December 1998Full accounts made up to 31 March 1998 (13 pages)
13 July 1998Registered office changed on 13/07/98 from: standard way industrial estate northallerton north yorkshire DL6 2XA (1 page)
13 July 1998Registered office changed on 13/07/98 from: standard way industrial estate northallerton north yorkshire DL6 2XA (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
30 March 1998Particulars of mortgage/charge (7 pages)
30 March 1998Particulars of mortgage/charge (7 pages)
14 January 1998Return made up to 15/11/97; full list of members (7 pages)
14 January 1998Return made up to 15/11/97; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 March 1997Particulars of mortgage/charge (7 pages)
21 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
2 March 1997Auditor's resignation (1 page)
2 March 1997Auditor's resignation (1 page)
21 February 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 February 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 February 1997Registered office changed on 20/02/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page)
20 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1997Declaration of assistance for shares acquisition (4 pages)
17 February 1997Declaration of assistance for shares acquisition (4 pages)
13 February 1997Particulars of mortgage/charge (7 pages)
13 February 1997Particulars of mortgage/charge (7 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
2 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Return made up to 15/11/96; no change of members (7 pages)
2 December 1996Director's particulars changed (1 page)
10 October 1996Particulars of mortgage/charge (8 pages)
10 October 1996Particulars of mortgage/charge (8 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Full accounts made up to 31 December 1995 (15 pages)
31 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (1 page)
20 November 1995Return made up to 15/11/95; full list of members (16 pages)
20 November 1995Return made up to 15/11/95; full list of members (12 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)