Company NameIBS Construction Limited
Company StatusDissolved
Company Number05100229
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameMr Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMustafa Abou El Hassan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleArchitect
Correspondence AddressFlat 39 199 Old Marylebone Road
Old Marylebone Road
London
NW1 5QR
Director NameAndrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyne Grove
Crossford
Dunfermline
Fife
KY12 8YB
Scotland
Secretary NameAndrew Peter Flinn
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyne Grove
Crossford
Dunfermline
Fife
KY12 8YB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Return made up to 13/04/08; full list of members (3 pages)
23 April 2008Director's change of particulars / andrew flinn / 01/10/2007 (1 page)
23 April 2008Appointment terminated director mustafa abou el hassan (1 page)
23 April 2008Return made up to 13/04/07; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
17 August 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Registered office changed on 22/06/06 from: 23A bruton street mayfair london W1J 6QF (1 page)
22 June 2005Return made up to 13/04/05; full list of members (6 pages)
8 June 2005New director appointed (4 pages)
21 October 2004Director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
16 April 2004New director appointed (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New director appointed (1 page)
13 April 2004Incorporation (18 pages)