Company NameIvy Court Health Club Management Services Limited
Company StatusDissolved
Company Number03053088
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Buchanan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Newland Road
Jesmond
Newcastle Upon Tyne
NE2 3NT
Secretary NameMark Buchanan
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address53 Newlands Road
Jesmond
Newcastle Upon Tyne
NE2 3NT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
20 February 2001Return made up to 03/05/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 May 1999 (10 pages)
19 July 1999Full accounts made up to 31 May 1998 (12 pages)
13 July 1999Return made up to 03/05/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 May 1997 (13 pages)
8 August 1997Full accounts made up to 31 May 1996 (15 pages)
26 June 1997Return made up to 03/05/97; full list of members (6 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Incorporation (14 pages)