Company NameIBA International Limited
Company StatusDissolved
Company Number04809246
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date10 November 2009 (14 years, 5 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 NameHelen Lethbridge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleConference & Event Organiser
Correspondence Address46 Blackthorne Avenue
Whitby
Cheshire
CH66 2XA
Wales
Secretary NameMargaret Mitchell
NationalityBritish
StatusClosed
Appointed08 July 2005(2 years after company formation)
Appointment Duration4 years, 4 months (closed 10 November 2009)
RoleAdministrator
Correspondence Address46 Blackthorne Avenue
Whitby
Ellesmere Port
Cheshire
CH66 2XA
Wales
Secretary NameDavid Lethbridge
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLow House
Sparket Thackwaite
Penrith
Cumbria
CA11 0NA

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£18,121
Cash£3,661
Current Liabilities£5,918

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 August 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 August 2006Director's particulars changed (1 page)
27 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 September 2005Registered office changed on 20/09/05 from: low house sparket dacre penrith cumbria CA11 0NA (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 24/06/05; full list of members (6 pages)
27 July 2005New secretary appointed (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 August 2004Return made up to 24/06/04; full list of members (6 pages)