Company NameIBEC Contracts Limited
Company StatusDissolved
Company Number02403409
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2006)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameAnthony Nicholas Simkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleChartered Accountant
Correspondence AddressAppeltrees
5 Midway
St Albans
Herts
AL3 4BD
Secretary NameAnn Patricia Chittock
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address44 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameStuart Duncan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 November 1994)
RoleOperations Director
Correspondence Address5 Alder Lane
Crank
St Helens
Merseyside
WA11 7SQ
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(9 years after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2005Restoration by order of the court (3 pages)
21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
10 August 2001Secretary resigned (1 page)
21 June 2001Director's particulars changed (1 page)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
22 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
2 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
21 July 1997New director appointed (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996New secretary appointed (1 page)
22 March 1996Return made up to 22/02/96; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)