Company NameIvorydown Limited
DirectorMark Andrew Stirling
Company StatusDissolved
Company Number02044736
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(11 years, 7 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Secretary NameMr Philip John Martin
NationalityBritish
StatusCurrent
Appointed23 March 1998(11 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NamePaul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 1992)
RoleDirector Of Companies
Correspondence Address42 Rochester Road
London
NW1 9JJ
Secretary NameBarry Chambers
NationalityBritish
StatusResigned
Appointed04 May 1993(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1998)
RoleAccountant
Correspondence Address44 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NZ
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed11 June 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address2 Wexford Court
Oldfield Road
Maidenhead
Berkshire
SL6 1TD
Director NameJeremy Lea Greenwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1996)
RoleProperty Development
Correspondence Address4 Victoria Drive
London
SW19 6AB

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 November 1999Dissolved (1 page)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Registered office changed on 12/05/98 from: lansdowne house berkeley square london W1X 6HQ (1 page)
28 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1998Receiver's abstract of receipts and payments (2 pages)
23 March 1998Receiver ceasing to act (1 page)
30 January 1998Receiver's abstract of receipts and payments (2 pages)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
27 December 1996Director resigned (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Receiver's abstract of receipts and payments (2 pages)