IVYJAK LIMITED
THORNTON CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 4LQ

Company number 03110335
Status Liquidation
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address THE INTERNATIONAL CLUB, GAMBLE ROAD, THORNTON CLEVELEYS, LANCASHIRE, FY5 4LQ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Order of court to wind up; Order of court to wind up; Order of court - dissolution void. The most likely internet sites of IVYJAK LIMITED are www.ivyjak.co.uk, and www.ivyjak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ivyjak Limited is a Private Limited Company. The company registration number is 03110335. Ivyjak Limited has been working since 05 October 1995. The present status of the company is Liquidation. The registered address of Ivyjak Limited is The International Club Gamble Road Thornton Cleveleys Lancashire Fy5 4lq. . HOUSTON, Andrew is a Secretary of the company. SINCLAIR, Robert Graham is a Director of the company. Secretary NICHOLSON, Susan Anne has been resigned. Secretary WINSTON, Robert John has been resigned. Director HIND, John Anthony has been resigned. Director KNIGHT, Ronald George has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HOUSTON, Andrew
Appointed Date: 23 January 1998

Director
SINCLAIR, Robert Graham
Appointed Date: 23 January 1998
68 years old

Resigned Directors

Secretary
NICHOLSON, Susan Anne
Resigned: 23 January 1998
Appointed Date: 01 April 1996

Secretary
WINSTON, Robert John
Resigned: 12 December 1995
Appointed Date: 05 October 1995

Director
HIND, John Anthony
Resigned: 23 January 1998
Appointed Date: 05 October 1995
86 years old

Director
KNIGHT, Ronald George
Resigned: 02 June 1996
Appointed Date: 05 October 1995
90 years old

IVYJAK LIMITED Events

06 Sep 2001
Order of court to wind up
19 Feb 2001
Order of court to wind up
16 Feb 2001
Order of court - dissolution void
14 Dec 1999
Final Gazette dissolved via voluntary strike-off
03 Aug 1999
First Gazette notice for voluntary strike-off
...
... and 9 more events
07 Nov 1996
Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

14 Jun 1996
New secretary appointed
11 Apr 1996
Particulars of mortgage/charge
30 Nov 1995
Accounting reference date notified as 31/12
05 Oct 1995
Incorporation

IVYJAK LIMITED Charges

3 April 1996
Legal charge
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The international, gamble road, thornton, cleveleys, wyre…