Company NameIonian Securities Limited
Company StatusDissolved
Company Number00017994
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(90 years after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(90 years after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2005)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMarshalls Manor
Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(90 years after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2005)
RoleFinancier
Country of ResidenceIreland
Correspondence AddressSanson Seal
Dualla Road Cashel
Co. Tipperary
Irish
Director NameNorman Geoffrey Wright
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(90 years after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2005)
RoleFinancier
Correspondence AddressNormanhurst 4 Wynnston Park
Ice House Wood
Oxted
Surrey
Secretary NameMr Michael Leslie Bradbrook
NationalityBritish
StatusClosed
Appointed21 August 2002(100 years, 9 months after company formation)
Appointment Duration3 years (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMichael Ian McAlister
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1993)
RoleChartered Accountant
Correspondence Address2 Berwick Cottages
Hatfield Peverel
Chelmsford
Essex
CM3 2EY
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed12 December 1991(90 years after company formation)
Appointment Duration10 years (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£145,119
Cash£29
Current Liabilities£145,394

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (2 pages)
25 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 February 2004Return made up to 12/12/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 February 2003Return made up to 12/12/02; full list of members (8 pages)
28 August 2002New secretary appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 February 2001Accounts made up to 30 April 2000 (13 pages)
26 January 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(10 pages)
3 February 2000Accounts made up to 30 April 1999 (13 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
5 March 1999Return made up to 12/12/98; change of members (9 pages)
4 March 1999Accounts made up to 30 April 1998 (13 pages)
3 September 1998Registered office changed on 03/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
30 May 1998£ ic 1925000/1100000 15/05/98 £ sr 825000@1=825000 (1 page)
24 February 1998Accounts made up to 30 April 1997 (16 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 12/12/96; full list of members (10 pages)
5 March 1997Accounts made up to 30 April 1996 (16 pages)
21 March 1996Return made up to 12/12/95; no change of members (8 pages)
4 March 1996Accounts made up to 30 April 1995 (16 pages)
31 October 1995Auditor's resignation (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 1 glynde mews walton street london SW3 1SB (1 page)
28 March 1995Return made up to 12/12/94; no change of members (12 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)