Company NameIvesons Limited
Company StatusDissolved
Company Number00510584
CategoryPrivate Limited Company
Incorporation Date15 August 1952(71 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Graham Iveson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(38 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address6 York Avenue
Rochdale
Lancashire
OL11 5HL
Secretary NameMr Graham Iveson
NationalityBritish
StatusCurrent
Appointed14 May 1991(38 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address6 York Avenue
Rochdale
Lancashire
OL11 5HL
Director NameMr Robert Gordon Garment
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(39 years, 7 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence AddressMosserley Farm Height Lane
Chipping
Preston
Lancashire
PR3 2NU
Director NameWilliam Robert Garment
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1992(40 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address17 Crumpax Avenue
Longridge
Preston
PR3 3JQ
Director NameMrs Anne Felicity Marion Slater
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(38 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 1992)
RoleCashier
Correspondence Address3 Cahdwick Hall Road
Rochdale
Lancs
OL11 4DJ

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 October 2001Dissolved (1 page)
30 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Registered office changed on 11/11/97 from: 42/46 drake street rochdale OL16 1NW (1 page)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Statement of affairs (6 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
9 August 1995Return made up to 14/05/95; full list of members (6 pages)