Company NameIrridian Environmental Solutions Ltd
Company StatusDissolved
Company Number04155827
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 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 NameMichael John Napier
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(5 days after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2005)
RoleManager
Correspondence Address19 Langley Road
Walker
Newcastle Upon Tyne
NE6 4DE
Secretary NameMr Alan David Henderson
NationalityBritish
StatusClosed
Appointed12 February 2001(5 days after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Weardale Avenue
Walkerdene
Newcastle Upon Tyne
NE6 4LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 Wallsend Business Centre
Coach Road
Wallsend
Newcastle Upon Tyne
NE28 6AJ

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
28 February 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2003Return made up to 07/02/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
17 June 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 208 chester road sunderland SR4 7HE (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
7 February 2001Incorporation (12 pages)