Company NameIbis Capital Limited
Company StatusDissolved
Company Number02666438
CategoryPrivate Limited Company
Incorporation Date27 November 1991(32 years, 4 months ago)
Dissolution Date18 March 1997 (27 years ago)

Business Activity

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

Directors

Director NameMr Peter James Crutchfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 18 March 1997)
RoleCompany Director
Correspondence AddressThe Old Chapel The Street
Long Sutton
Basingstoke
Hampshire
RG25 1SR
Director NameMr Peter Philip Graham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 18 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn
Five Bells Lane Nether Wallop
Stockbridge
Hampshire
SO20 8EN
Secretary NameMr Herbert Arthur Smith
NationalityBritish
StatusClosed
Appointed11 March 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 18 March 1997)
RoleCompany Director
Correspondence Address121 Green Lane
St Albans
Hertfordshire
AL3 6HG
Director NameMr Paul Harold Mackenzie Turner
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 18 March 1997)
RoleLease Packager
Country of ResidenceEngland
Correspondence Address13 Randolph Crescent
Little Venice
London
W9
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 18 March 1997)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameMr Richard George Summerland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 March 1997)
RoleAssistant Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address54 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Director NameGraeme Eric Robson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 18 March 1997)
RoleFinancier
Correspondence Address100 Stephens Road
Tunbridge Wells
Kent
TN4 9QA
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed09 August 1996(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 18 March 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameSally Ann Schupke
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(same day as company formation)
RoleTrade Mark Agent
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Secretary NameSally Ann Schupke
NationalityBritish
StatusResigned
Appointed27 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameCapt Brian James Calvert
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressNoakes Hill Cottage
Ashampstead
Reading
Berkshire
RG8 8RY
Director NameMr Christopher John Ells
Date of BirthMay 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1993(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 1994)
RoleLease Packager
Correspondence AddressTrosley Court
Church Lane
Trottiscliffe
Kent
ME19 5EE
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameIntermark (Guildford) Limited (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusResigned
Appointed27 November 1991(same day as company formation)
Correspondence Address40a Castle Street
Guildford
Surrey
GU1 3UQ

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
17 October 1996Accounts made up to 31 December 1995 (9 pages)
10 October 1996Application for striking-off (2 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (2 pages)
18 December 1995Return made up to 01/11/95; no change of members (20 pages)
18 December 1995Director's particulars changed (2 pages)
5 October 1995Accounts made up to 31 December 1994 (9 pages)