About

Registered Number: 04406002
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 4 months ago)
Registered Address: 100 Barbirolli Square, Manchester, M2 3AB

 

Founded in 2002, Ibis (749) Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Ibis (749) Ltd. There is one director listed as Coughlin, Sean Andrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLIN, Sean Andrew 15 April 2002 18 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 19 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 07 November 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AD04 - Change of location of company records to the registered office 16 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 11 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
353 - Register of members 17 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 February 2009
RESOLUTIONS - N/A 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
363a - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.