Company NameIbicus Limited
Company StatusDissolved
Company Number05128825
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Guy Welby Richardson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Barwell Close
Solihull
West Midlands
B93 8TH
Secretary NameKaren Jayne Moss
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Barwell Close
Dorridge
Solihull
West Midlands
B93 8TH
Director NameKaren Jayne Moss
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2008)
RoleOpthometrist
Correspondence Address10 Barwell Close
Dorridge
Solihull
West Midlands
B93 8TH
Secretary NameBrian Laurence Richardson
NationalityBritish
StatusResigned
Appointed23 May 2006(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2007)
RoleAccountant
Correspondence Address42 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AU

Location

Registered Address8 Exchange Quay
Trafford Road
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Completion of winding up (1 page)
3 November 2010Completion of winding up (1 page)
30 June 2009Order of court to wind up (2 pages)
30 June 2009Order of court to wind up (2 pages)
16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
26 March 2009Appointment terminated secretary brian richardson (1 page)
26 March 2009Appointment Terminated Secretary brian richardson (1 page)
7 February 2009Registered office changed on 07/02/2009 from 10 barwell close, dorridge solihull west midlands B93 8TH (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 10 barwell close, dorridge solihull west midlands B93 8TH (2 pages)
14 January 2009Compulsory strike-off action has been suspended (1 page)
14 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
13 March 2008Appointment terminated director karen moss (1 page)
13 March 2008Appointment Terminated Director karen moss (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2005Return made up to 14/05/05; full list of members (6 pages)
28 June 2005Return made up to 14/05/05; full list of members (6 pages)
14 May 2004Incorporation (19 pages)
14 May 2004Incorporation (19 pages)