Company NameIvory Homecare Products Limited
Company StatusDissolved
Company Number03918849
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jeffrey Stuart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(9 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months (closed 22 March 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mossley Ave
Walus Down
Poole
Dorset
BH12 5EA
Secretary NameL M Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 2000(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameMichael Antony Plant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Mason Close
Thrapston
Kettering
Northamptonshire
NN14 4UQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLeslie David Fisher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(9 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 October 2001)
RoleCo Director
Correspondence Address4 Wheathouse Copse
Great Horwood
Milton Keynes
MK17 0QS
Director NameIan Lee Cleaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleSales Manager
Correspondence Address23 Lion Yard
High Street, Ramsey
Huntingdon
Cambridgeshire
PE26 1AJ

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2001
Net Worth£29,146
Cash£107,230
Current Liabilities£131,394

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2004O/C - replacement of liquidator (26 pages)
15 September 2004Appointment of a liquidator (1 page)
15 September 2004C/O - replacement of liquidator (26 pages)
12 November 2003Registered office changed on 12/11/03 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
10 November 2003Appointment of a liquidator (1 page)
16 September 2003Order of court to wind up (2 pages)
20 December 2002Registered office changed on 20/12/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 November 2002Director resigned (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002£ nc 100/1001 02/11/01 (1 page)
5 March 2002Ad 02/11/01--------- £ si 999@1 (2 pages)
19 February 2002Return made up to 03/02/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 October 2001Director resigned (1 page)
24 August 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
12 April 2001Return made up to 03/02/01; full list of members (5 pages)
2 April 2001New director appointed (2 pages)
12 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (3 pages)
28 February 2000Registered office changed on 28/02/00 from: 16 saint john street london EC1M 4NT (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (14 pages)