Company NameIvybush Limited
Company StatusDissolved
Company Number03574466
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NamesDSPS Contract Services Limited and Quest Field Marketing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ronald Webb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Secretary NameDavid Ronald Webb
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Director NamePamela Webb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1998(4 months, 3 weeks after company formation)
Appointment Duration16 years (closed 04 November 2014)
RoleSecretary
Correspondence AddressThe Lodge
Penn Lane, Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameGareth Donald Onions
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWood End House Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
16 May 2014Liquidators statement of receipts and payments to 24 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 24 April 2014 (5 pages)
12 November 2013Liquidators' statement of receipts and payments to 24 October 2013 (5 pages)
12 November 2013Liquidators statement of receipts and payments to 24 October 2013 (5 pages)
14 May 2013Liquidators' statement of receipts and payments to 24 April 2013 (5 pages)
14 May 2013Liquidators statement of receipts and payments to 24 April 2013 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 24 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (5 pages)
22 May 2012Liquidators statement of receipts and payments to 24 April 2012 (5 pages)
22 May 2012Liquidators' statement of receipts and payments to 24 April 2012 (5 pages)
8 November 2011Liquidators statement of receipts and payments (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments (5 pages)
8 November 2011Liquidators statement of receipts and payments to 24 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 24 April 2011 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 24 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 24 April 2010 (6 pages)
10 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (6 pages)
4 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
13 November 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Administrator's progress report (13 pages)
25 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
19 June 2006Administrator's progress report (13 pages)
3 May 2006Statement of affairs (7 pages)
12 January 2006Statement of administrator's proposal (28 pages)
28 November 2005Appointment of an administrator (1 page)
28 November 2005Registered office changed on 28/11/05 from: concept house 2-4 union road shirley solihull west midlands B90 3DX (1 page)
17 November 2005Company name changed quest field marketing services l imited\certificate issued on 17/11/05 (2 pages)
15 August 2005Return made up to 03/06/05; full list of members (7 pages)
17 December 2004Return made up to 03/06/04; full list of members (7 pages)
25 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Company name changed dsps contract services LIMITED\certificate issued on 13/05/04 (2 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 May 2003Return made up to 03/06/03; full list of members (7 pages)
29 May 2002Return made up to 03/06/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 August 2001Return made up to 03/06/01; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 03/06/00; full list of members (7 pages)
29 June 1999Return made up to 03/06/99; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 September 1998Director resigned (1 page)
29 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
3 June 1998Incorporation (16 pages)