Company NameIvybank Systems Limited
Company StatusDissolved
Company Number05057883
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Anthony Thomas Knox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThorntree Cottage 491 West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Director NameNicholas Mario Quadrini
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address3 Ealing Mews
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE3 2ZG
Director NameMrs Shiela Winnifred Quadrini
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furzefield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Secretary NameMrs Mary Isabella Keen
NationalityBritish
StatusResigned
Appointed07 June 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address31 Laburnum Ave
Walkerville
Newcastle Upon Tyne
NE6 4PP
Secretary NameMrs Sheila Winnifred Quadrini
NationalityBritish
StatusResigned
Appointed06 May 2009(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA

Location

Registered AddressUnit 23 Quay Level
St Peters Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

1 at 1Absolute Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,172
Current Liabilities£155,172

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Completion of winding up (1 page)
23 November 2010Order of court to wind up (2 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Termination of appointment of Michael Quadrini as a director (2 pages)
9 March 2010Termination of appointment of Nicholas Quadrini as a director (2 pages)
9 March 2010Termination of appointment of Anthony Knox as a director (2 pages)
9 March 2010Termination of appointment of Sheila Quadrini as a secretary (2 pages)
9 March 2010Termination of appointment of Shiela Quadrini as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2009Appointment terminated secretary mary keen (1 page)
6 May 2009Secretary appointed mrs sheila winifred quadrini (1 page)
30 March 2009Return made up to 27/02/09; full list of members (4 pages)
28 March 2009Registered office changed on 28/03/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS (1 page)
27 March 2009Director's change of particulars / nicholas quadrini / 26/03/2009 (1 page)
14 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Secretary's change of particulars / mary keen / 13/03/2008 (1 page)
29 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 27/02/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 27/02/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 27/02/05; full list of members (8 pages)
21 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 July 2004Particulars of mortgage/charge (3 pages)
28 June 2004New director appointed (3 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Registered office changed on 17/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New secretary appointed (3 pages)
17 June 2004Director resigned (1 page)
27 February 2004Incorporation (18 pages)