Company NameJohn Sydney Limited
Company StatusDissolved
Company Number03870485
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameIngleby (1265) Limited

Business Activity

Section CManufacturing
SIC 2622Manufacture of ceramic sanitary fixtures
SIC 23420Manufacture of ceramic sanitary fixtures
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhillip Henry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address132 County Drive
Tamworth
Staffordshire
B78 3XF
Director NameStephen John Spencer Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Farm Chapel Street
Oakthorpe
Swadlincote
Derbyshire
DE12 7QT
Director NameRoger Graham Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address2 Middleton Road
Streetly
Sutton Coldfield
West Midlands
B74 3EU
Secretary NameJohn Bignall
NationalityBritish
StatusClosed
Appointed07 June 2002(2 years, 7 months after company formation)
Appointment Duration7 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Secretary NameRoger Graham Williams
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2002)
RoleCompany Director
Correspondence Address2 Middleton Road
Streetly
Sutton Coldfield
West Midlands
B74 3EU
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address4th Floor
111- 113 Great Portland Street
London
W1W 6QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 30 lagrange lichfield road industrial estate tamworth staffordshire B79 7XD (1 page)
30 July 2002Director resigned (1 page)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Return made up to 03/11/00; full list of members (6 pages)
19 April 2001New director appointed (2 pages)
1 March 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
1 March 2001Registered office changed on 01/03/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
16 March 2000Company name changed ingleby (1265) LIMITED\certificate issued on 16/03/00 (2 pages)
3 November 1999Incorporation (20 pages)