Company NameIroncliffe Management Limited
Company StatusDissolved
Company Number02498773
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Naomi Andrina Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(9 years after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crediton Hill
West Hampstead
London
NW6 1HS
Secretary NameMiss Olivia Andrina Wood
NationalityBritish
StatusClosed
Appointed21 May 1999(9 years after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crediton Hill
London
NW6 1HS
Director NameMr Geoffrey Adrian Christopher Wood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration7 years (resigned 23 May 1999)
RoleChartered Surveyor
Correspondence Address29 Crediton Hill
West Hampstead
London
NW6 1HS
Director NameMrs Naomi Andrina Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Crediton Hill
West Hampstead
London
NW6 1HS
Secretary NameMrs Naomi Andrina Wood
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration7 years (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crediton Hill
West Hampstead
London
NW6 1HS

Location

Registered Address78-80 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,203
Current Liabilities£500

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 01/02/00; full list of members (7 pages)
4 February 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
29 June 1999Return made up to 01/02/99; full list of members (6 pages)
4 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 May 1999Registered office changed on 04/05/99 from: suite five 27 st james's street london SW1A 1HA (1 page)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 March 1997Return made up to 01/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1996Full accounts made up to 31 December 1995 (9 pages)
19 March 1996Return made up to 01/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1995Full accounts made up to 31 December 1994 (9 pages)