Company NameIVOR Law Limited
Company StatusDissolved
Company Number04619536
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameIvor John Law
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(1 week after company formation)
Appointment Duration12 years, 4 months (closed 05 May 2015)
RolePainter And Decorator
Correspondence Address4 Rossville
Market Square
Coldstream
Berwickshire
TD12 4BE
Scotland
Secretary NameKathleen Mary Kerr
NationalityBritish
StatusClosed
Appointed24 December 2002(1 week after company formation)
Appointment Duration12 years, 4 months (closed 05 May 2015)
RoleSecretary
Correspondence Address4 Rossville
Market Square
Coldstream
Berwickshire
TD12 4BE
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

2 at £1Ivor John Law
100.00%
Ordinary

Financials

Year2014
Net Worth£744
Cash£15,378
Current Liabilities£14,934

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2014Application to strike the company off the register (3 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
8 January 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
8 January 2014Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 December 2008Return made up to 17/12/08; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 17/12/07; full list of members (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 17/12/06; full list of members (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 17/12/05; full list of members (5 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 17/12/04; full list of members (5 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 17/12/03; full list of members (5 pages)
15 January 2003Ad 24/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
6 January 2003Director resigned (1 page)
17 December 2002Incorporation (15 pages)