Company NameIndependent Living Organisation South West Ltd
Company StatusDissolved
Company Number02952954
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Julie Anne Green
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RoleSecretary
Correspondence Address59 Mayfield Road
North Chingford
London
E4 7JB
Director NameStephen John Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1995(1 year after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address59 Mayfield Road
North Chingford
London
E4 7JB
Director NameMr Anthony Gordon Herbert
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address138 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Director NameMr Michael Hitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broom Acres
Fleet
Hampshire
GU13 9UU
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Gatehouse
Oakwood Hill Business Centre
Oakwood Hill Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Application for striking-off (1 page)
25 August 1999Return made up to 26/07/99; full list of members (6 pages)
22 July 1998Full accounts made up to 30 September 1997 (10 pages)
26 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 August 1996Director resigned (1 page)
3 August 1996Registered office changed on 03/08/96 from: 72 new bond street london W1Y 9DD (1 page)
29 May 1996Full accounts made up to 30 September 1995 (10 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
16 March 1995Accounting reference date notified as 30/09 (1 page)