Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director Name | Mr Edward Eric Everley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 24 August 2011) |
Role | Company Executive |
Correspondence Address | The Cottage Narrow Lane Lowsonford Solihull West Midlands B95 5HN |
Director Name | Mr Robert James Summerfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 24 August 2011) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Bungalow Curborough Lichfield Staffordshire WS13 8ES |
Secretary Name | Mr George James Cobb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Mr Kenneth Dickinson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 1996) |
Role | Company Executive |
Correspondence Address | Tilberthwaite Cottage 30 Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Glenn Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tamworth Avenue Whitefield Manchester Lancashire M45 6UH |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £535,042 |
Gross Profit | £174,754 |
Net Worth | £47,870 |
Cash | £4,590 |
Current Liabilities | £141,333 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2011 | Final Gazette dissolved following liquidation (1 page) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
1 October 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Appointment of a voluntary liquidator (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Statement of affairs with form 4.19 (7 pages) |
26 September 2008 | Statement of affairs with form 4.19 (7 pages) |
26 September 2008 | Appointment of a voluntary liquidator (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from the mill curborough hall farm lichfield staffordshire WS13 8ES (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from the mill curborough hall farm lichfield staffordshire WS13 8ES (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 February 2008 | Return made up to 21/02/07; full list of members (7 pages) |
29 February 2008 | Return made up to 21/02/07; full list of members (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
25 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 April 2004 | Return made up to 21/02/04; full list of members (8 pages) |
7 April 2004 | Return made up to 21/02/04; full list of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 April 2002 | Return made up to 21/02/02; full list of members (8 pages) |
18 April 2002 | Return made up to 21/02/02; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
19 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
17 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
27 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
13 March 1998 | Return made up to 21/02/98; full list of members (9 pages) |
13 March 1998 | Return made up to 21/02/98; full list of members (9 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 March 1997 | Return made up to 21/02/97; change of members (11 pages) |
14 March 1997 | Return made up to 21/02/97; change of members (11 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Return made up to 21/02/96; no change of members (8 pages) |
8 March 1996 | Return made up to 21/02/96; no change of members (8 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
15 March 1995 | Return made up to 21/02/95; full list of members (16 pages) |
15 March 1995 | Return made up to 21/02/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
11 June 1993 | Particulars of mortgage/charge (4 pages) |
11 June 1993 | Particulars of mortgage/charge (4 pages) |
14 May 1992 | Memorandum and Articles of Association (11 pages) |
14 May 1992 | Memorandum and Articles of Association (11 pages) |
6 April 1992 | New director appointed (2 pages) |
18 February 1992 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
9 July 1991 | Resolutions
|
5 July 1991 | Return made up to 20/02/91; full list of members (7 pages) |
30 August 1990 | Company name changed gazetone LIMITED\certificate issued on 31/08/90 (2 pages) |
30 August 1990 | Company name changed gazetone LIMITED\certificate issued on 31/08/90 (2 pages) |
22 August 1990 | Registered office changed on 22/08/90 from: classic house 174/180 old street london EC1V 9BP (1 page) |
22 August 1990 | Registered office changed on 22/08/90 from: classic house 174/180 old street london EC1V 9BP (1 page) |
21 February 1990 | Incorporation (15 pages) |
21 February 1990 | Incorporation (15 pages) |