Disley
Cheshire
SK12 2ND
Director Name | Mr Simon James Mark Gibb |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(9 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 Dunstable Road Studham Beds LU6 2QL |
Secretary Name | Mr Simon James Mark Gibb |
---|---|
Status | Closed |
Appointed | 03 July 2013(9 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 106 Dunstable Road Studham Beds LU6 2QL |
Director Name | Ms Catherine Margaret Roe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 July 2013) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Dunstable Road Studham Bedfordshire LU6 2QL |
Secretary Name | Ms Catherine Margaret Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 July 2013) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Dunstable Road Studham Bedfordshire LU6 2QL |
Director Name | Liberty Bishop (Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Secretary Name | Liberty Bishop (Nominee) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
5 at £1 | Ruth Margaret Ivory 50.00% Ordinary B |
---|---|
4 at £1 | Catherine Margaret Roe 40.00% Ordinary A |
1 at £1 | Simon James Mark Gibb 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £65,363 |
Cash | £55,478 |
Current Liabilities | £26,629 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 September 2017 | Confirmation statement made on 2 July 2017 with updates (6 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2014 | Change of share class name or designation (2 pages) |
18 March 2014 | Appointment of Mr Simon James Mark Gibb as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Catherine Roe as a secretary (1 page) |
17 March 2014 | Appointment of Mr Simon James Mark Gibb as a director (2 pages) |
17 March 2014 | Termination of appointment of Catherine Roe as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Secretary's details changed for Catherine Margaret Roe on 2 July 2012 (1 page) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Secretary's details changed for Catherine Margaret Roe on 2 July 2012 (1 page) |
16 July 2012 | Director's details changed for Catherine Roe on 2 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Catherine Roe on 2 July 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Company name changed ivory roe LTD\certificate issued on 18/07/11
|
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 February 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 September 2006 | Return made up to 02/07/06; full list of members (7 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
7 September 2005 | Resolutions
|
9 August 2005 | Registered office changed on 09/08/05 from: 18 hampden kimpton hitchin hertfordshire SG4 8QH (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: clayton house vaughan road harpenden hertfordshire AL5 4EF (1 page) |
10 August 2004 | New secretary appointed;new director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Company name changed liberty bishop (int 5529) LTD\certificate issued on 19/07/04 (2 pages) |
2 July 2004 | Incorporation (14 pages) |