Company NameIvory Developments Limited
Company StatusDissolved
Company Number02028086
CategoryPrivate Limited Company
Incorporation Date13 June 1986(37 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Veronica Chastell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 25 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Director NameMr Ronald Alan Chastell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 25 April 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWoodside Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Director NameDavid James Quinney
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 25 April 2006)
RoleEstate Agent
Correspondence AddressKeepers Cottage
Wyddial
Buntingford
Hertfordshire
SG9 0UH
Secretary NameMr Ronald Alan Chastell
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Application for striking-off (1 page)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Return made up to 29/12/01; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
6 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000Director's particulars changed (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 29/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Registered office changed on 11/11/98 from: granville house conduit lane hoddesdon hertfordshire EN11 8EW (1 page)
23 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 February 1998Return made up to 29/12/97; full list of members (6 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Return made up to 29/12/95; full list of members (6 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)