Company NameIberia Developments Limited
DirectorsMichael David Bear and Maurice Ernest Fitzgerald
Company StatusDissolved
Company Number01949553
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1993(7 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameMr Maurice Ernest Fitzgerald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed30 April 1995(9 years, 7 months after company formation)
Appointment Duration29 years
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameJames Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 January 1995)
RoleCompany Director
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Director NameRobert Anthony Lewis Phipps
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 January 1995)
RoleChartered Surveyor
Correspondence AddressWedgewood
Long Grove
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Christopher John Whittle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 January 1995)
RoleChart Quantity Surveyor
Correspondence AddressGreenways
Brasted Chart
Westerham
Kent
Tn16
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 January 1995)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed10 January 1993(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Nayland Road
West Bergholt
Colchester
CO6 3DE
Director NameMiss Joanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 January 1995)
RoleChartered Accountant
Correspondence Address48 Brackenbury Road
London
W6 0BB
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameStephen Joseph Ferry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(9 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE

Location

Registered Address1 Surrey Street
PO Box 55
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2000Dissolved (1 page)
3 December 1999Liquidators statement of receipts and payments (5 pages)
3 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
7 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Registered office changed on 08/11/96 from: 3RD floor devonshire house mayfair place london (1 page)
7 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 1996Declaration of solvency (3 pages)
7 November 1996Appointment of a voluntary liquidator (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996£ nc 1000/141078 31/10/96 (2 pages)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1996Ad 31/10/96--------- £ si 141076@1=141076 £ ic 2/141078 (2 pages)
30 June 1996Return made up to 31/05/96; full list of members (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1995Return made up to 31/05/95; no change of members (11 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
24 April 1995New director appointed (10 pages)