WEBB IVORY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

WEBB IVORY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220465

Incorporation date

21/05/2001

Size

-

Contacts

Registered address

Registered address

Queensbridge Works, Queen Street, Burton On Trent DE14 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon24/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2011
Termination of appointment of Christopher Stafford as a secretary on 2011-09-06
dot icon27/09/2011
Appointment of A G Secretarial Limited as a secretary on 2011-09-06
dot icon13/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Termination of appointment of Bernard Kumeta as a director
dot icon22/11/2010
Appointment of Joseph Mcnicholas as a director
dot icon07/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon27/07/2010
Termination of appointment of Ivan Bolton as a secretary
dot icon27/07/2010
Termination of appointment of Ivan Bolton as a director
dot icon27/07/2010
Termination of appointment of Christopher Hinton as a director
dot icon27/07/2010
Termination of appointment of Philip Binns Maudlsey as a director
dot icon27/07/2010
Appointment of Christopher Stafford as a secretary
dot icon27/07/2010
Appointment of David Robinson as a director
dot icon24/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon24/05/2010
Director's details changed for Dr Ivan Joseph Bolton on 2010-04-27
dot icon24/05/2010
Director's details changed for Bernard John Kumeta on 2010-04-27
dot icon24/05/2010
Termination of appointment of Patrick Jolly as a director
dot icon24/05/2010
Director's details changed for Philip Binns Maudlsey on 2010-04-27
dot icon24/05/2010
Director's details changed for Mr Christopher David Hinton on 2010-04-27
dot icon24/05/2010
Termination of appointment of Keith Chapman as a director
dot icon24/05/2010
Secretary's details changed for Dr Ivan Joseph Bolton on 2010-04-27
dot icon14/04/2010
Termination of appointment of Matthew Sharp as a director
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Director appointed christopher david hinton
dot icon30/07/2009
Director and secretary appointed ivan joseph bolton
dot icon30/07/2009
Director appointed patrick edmund jolly
dot icon30/07/2009
Director appointed philip binns maudlsey
dot icon30/07/2009
Director appointed keith chapman
dot icon22/06/2009
Return made up to 27/04/09; full list of members
dot icon06/05/2009
Appointment Terminate, Director And Secretary David Barry Hidson Logged Form
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2008
Return made up to 27/04/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 27/04/07; no change of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 27/04/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 06/05/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 21/05/04; full list of members
dot icon19/10/2003
Accounts for a small company made up to 2003-03-31
dot icon19/05/2003
Return made up to 21/05/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-03-31
dot icon21/06/2002
Return made up to 21/05/02; full list of members
dot icon21/06/2002
Secretary resigned;director's particulars changed
dot icon14/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon17/01/2002
Registered office changed on 17/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon16/01/2002
Particulars of mortgage/charge
dot icon14/12/2001
Certificate of change of name
dot icon25/06/2001
Certificate of change of name
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Keith
Director
23/07/2009 - 06/04/2010
99
Robinson, David
Director
08/06/2010 - Present
3
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/05/2001 - 07/01/2002
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
21/05/2001 - 07/01/2002
611
DLA NOMINEES LIMITED
Corporate Director
21/05/2001 - 07/01/2002
295

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEBB IVORY PROPERTIES LIMITED

WEBB IVORY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at Queensbridge Works, Queen Street, Burton On Trent DE14 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEBB IVORY PROPERTIES LIMITED?

toggle

WEBB IVORY PROPERTIES LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 24/07/2012.

Where is WEBB IVORY PROPERTIES LIMITED located?

toggle

WEBB IVORY PROPERTIES LIMITED is registered at Queensbridge Works, Queen Street, Burton On Trent DE14 3LP.

What does WEBB IVORY PROPERTIES LIMITED do?

toggle

WEBB IVORY PROPERTIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WEBB IVORY PROPERTIES LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved via compulsory strike-off.