Company NameIvybright Fashions Limited
Company StatusDissolved
Company Number01850751
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCecil John Foulds Petyt
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodsyre
5a Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameChristine Davison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Correspondence Address31 Fairburn Court
Fairburn Close
Purley
Surrey
CS8 4DZ
Director NameMrs Melanie Dixon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Correspondence Address158 Harestone Valley Road
Caterham
Surrey
CR3 6HJ
Secretary NameMrs Melanie Dixon
NationalityBritish
StatusCurrent
Appointed28 February 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address158 Harestone Valley Road
Caterham
Surrey
CR3 6HJ

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£549,726
Gross Profit£83,018
Net Worth£47,161
Cash£52
Current Liabilities£252,251

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Registered office changed on 16/08/99 from: 22 st georges walk croydon surrey CR0 1YG (1 page)
12 August 1999Statement of affairs (8 pages)
12 August 1999Ad 01/03/99--------- £ si 22000@1=22000 £ ic 78000/100000 (2 pages)
12 August 1999Appointment of a voluntary liquidator (1 page)
12 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Full accounts made up to 31 March 1998 (12 pages)
2 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
24 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
28 February 1996Return made up to 28/02/96; no change of members (4 pages)
14 March 1995Return made up to 28/02/95; no change of members (4 pages)