Dissolved
Dissolved 2015-12-29
Company Information for ILEX PUBLISHING LIMITED
LEWES, EAST SUSSEX, BN7,
|
Company Registration Number
04770505
Private Limited Company
Dissolved Dissolved 2015-12-29 |
Company Name | |
---|---|
ILEX PUBLISHING LIMITED | |
Legal Registered Office | |
LEWES EAST SUSSEX | |
Company Number | 04770505 | |
---|---|---|
Date formed | 2003-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-12-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-02 15:30:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ILEX PUBLISHING AND ADVERTISING SERVICES LIMITED | KEMPSTON MANOR KEMPSTON KEMPSTON BEDFORD MK42 7AB | Dissolved | Company formed on the 1987-11-10 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN LOGAN |
||
PETER GEORGE BRIDGEWATER |
||
ALASTAIR NEIL CAMPBELL |
||
JENNIFER MARY AGNES MANSTEAD |
||
STEPHEN JOHN PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE BRIDGEWATER |
Company Secretary | ||
SOPHIE COLLINS |
Director | ||
TERRANCE JEANONS |
Director | ||
MICHAEL JAMES PAY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE MEDIA HOLDINGS LTD | Company Secretary | 2008-07-03 | CURRENT | 2008-07-01 | Dissolved 2016-11-04 | |
IBALL PRESS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
THE IVY PUBLISHING LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 | |
THE ILEX PRESS LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
ALFRISTON ENVIRONMENT WATCH LIMITED | Director | 2016-03-01 | CURRENT | 2005-03-09 | Active - Proposal to Strike off | |
PGB BUILD LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Liquidation | |
CAMBRIDGE MEDIA HOLDINGS LTD | Director | 2008-07-03 | CURRENT | 2008-07-01 | Dissolved 2016-11-04 | |
IBALL PRESS LIMITED | Director | 2006-07-05 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
SNAKE RIVER PRESS LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
IXOS PRESS LIMITED | Director | 2005-02-28 | CURRENT | 2004-08-03 | Dissolved 2015-06-23 | |
THE IVY PUBLISHING LIMITED | Director | 2000-10-20 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 | |
THE ILEX PRESS LIMITED | Director | 1999-12-07 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
CAMBRIDGE MEDIA HOLDINGS LTD | Director | 2010-01-01 | CURRENT | 2008-07-01 | Dissolved 2016-11-04 | |
THE ILEX PRESS LIMITED | Director | 2000-05-01 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
CAMBRIDGE MEDIA HOLDINGS LTD | Director | 2010-01-01 | CURRENT | 2008-07-01 | Dissolved 2016-11-04 | |
IBALL PRESS LIMITED | Director | 2006-07-05 | CURRENT | 2006-05-26 | Dissolved 2015-06-23 | |
IXOS PRESS LIMITED | Director | 2005-12-14 | CURRENT | 2004-08-03 | Dissolved 2015-06-23 | |
THE IVY PUBLISHING LIMITED | Director | 2000-10-20 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 | |
THE ILEX PRESS LIMITED | Director | 2000-05-01 | CURRENT | 1999-12-07 | Dissolved 2016-05-10 | |
THE IVY PUBLISHING LIMITED | Director | 2005-12-14 | CURRENT | 2000-10-20 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 19/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 19/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM C/O CLARK BROWNSCOMBE 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN | |
AR01 | 19/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILEX PUBLISHING LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ILEX PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |