Company NameI.B.S. Limited
Company StatusDissolved
Company Number02953559
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Daniel Patrick Enright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address145 Oakfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RZ
Director NameRobert William Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleManager
Correspondence Address8 Benson Street
Chester Le Street
County Durham
DH3 3JJ
Director NamePaul Ridley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address48 Roseberry Street
Beamish
Stanley
County Durham
DH9 0QP
Director NameRobert William Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address50 Lancaster Terrace
Chester Le Street
County Durham
DH3 3NP
Secretary NamePaul Ridley
NationalityBritish
StatusClosed
Appointed26 April 1995(9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address48 Roseberry Street
Beamish
Stanley
County Durham
DH9 0QP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMichael House 2nd Floor
17-20 North Burns
Chester Le Street
County Durham
DH3 3TF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
26 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
16 August 1995Return made up to 28/07/95; full list of members (6 pages)
20 July 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
20 July 1995Registered office changed on 20/07/95 from: michael house 17-20 north burns chester le street co durham (1 page)
20 July 1995Ad 26/04/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)
20 July 1995New secretary appointed;new director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)