About

Registered Number: 03204432
Date of Incorporation: 28/05/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2014 (9 years and 6 months ago)
Registered Address: Hazlewoods, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Founded in 1996, Ivory Plant Hire Ltd have registered office in Barnwood, it's status is listed as "Dissolved". The business has 2 directors listed as Ashwin, Mark, Williams, Maurice Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Maurice Robert 08 January 1999 09 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ASHWIN, Mark 28 May 1996 31 August 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2014
4.43 - Notice of final meeting of creditors 18 July 2014
4.48 - Notice of constitution of liquidation committee 24 February 2005
4.48 - Notice of constitution of liquidation committee 06 November 2001
4.48 - Notice of constitution of liquidation committee 11 April 2001
287 - Change in situation or address of Registered Office 07 March 2001
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 March 2001
COCOMP - Order to wind up 29 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 31 May 2000
287 - Change in situation or address of Registered Office 26 April 2000
395 - Particulars of a mortgage or charge 07 January 2000
363b - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 14 October 1998
395 - Particulars of a mortgage or charge 19 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 31 May 1997
225 - Change of Accounting Reference Date 04 September 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 1999 Outstanding

N/A

Debenture 16 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.