About

Registered Number: 04748352
Date of Incorporation: 29/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 10 months ago)
Registered Address: 5 Park Hill, Bury Old Road Prestwich, Manchester, M25 2RY

 

Ivy Homes (Development) Ltd was registered on 29 April 2003 with its registered office in Manchester, it's status at Companies House is "Dissolved". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 02 July 2010
COCOMP - Order to wind up 01 July 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 02 February 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 28 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 29 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
395 - Particulars of a mortgage or charge 07 June 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 26 February 2004
225 - Change of Accounting Reference Date 26 February 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.