Company NameIRG (Research) Limited
Company StatusDissolved
Company Number05400362
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date14 August 2014 (9 years, 8 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 NameCharles Peter Alsop
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Wimpole Road
Fairfield
Stockton On Tees
Cleveland
TS19 7LR
Director NameMr Jon Alsop
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wimpole Road
Fairfield
Stockton On Tees
Cleveland
TS19 7LR
Secretary NameMr Andrew Bruce Cannings
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hardwick Road
Sedgefield
County Durham
TS21 2AL
Director NameIain Michael McCabe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tidkin Lane
Guisborough
Cleveland
TS14 8BX
Director NameSamuel Galbraith Culley Stoker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCo Director
Correspondence Address18 St Marys Grove
Tudhoe Village
Spennymoor
County Durham
DL16 6LR
Director NameMark Adam Paul Dale
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2013)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address1 Moneys Buildings
West Cornforth
Ferryhill
County Durham
DL17 9JG
Director NameMr Kristian Heaney
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Iain Michael Mccabe
8.33%
Ordinary A
1000 at £1Mark Adam Paul Dale
8.33%
Ordinary A
8k at £1Jon Alsop
66.67%
Ordinary A
2k at £1Jon Alsop
16.67%
Ordinary B

Financials

Year2014
Net Worth-£6,769
Cash£109
Current Liabilities£98,603

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2014Completion of winding up (1 page)
15 August 2013Notice of completion of voluntary arrangement (14 pages)
25 April 2013Order of court to wind up (2 pages)
29 January 2013Termination of appointment of Mark Dale as a director (1 page)
18 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (12 pages)
18 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (12 pages)
6 August 2012Registered office address changed from 82a High Street Yarm Teesside TS15 9AP on 6 August 2012 (1 page)
6 August 2012Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 12,000
(8 pages)
6 August 2012Registered office address changed from 82a High Street Yarm Teesside TS15 9AP on 6 August 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages)
17 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 August 2010Director's details changed for Mark Adam Paul Dale on 10 August 2010 (2 pages)
19 April 2010Director's details changed for Iain Michael Mccabe on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Jon Alsop on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Charles Peter Alsop on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Mark Adam Paul Dale on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 21/03/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 21/03/08; full list of members (5 pages)
1 October 2008Appointment terminated director kristian heaney (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007New director appointed (1 page)
26 September 2007Return made up to 21/03/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 21/03/06; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: suit 6 4101 belasis business centre belasis hall technology park coxwold way billingham tegside TS23 4EA (1 page)
9 August 2005Registered office changed on 09/08/05 from: 18 st marys grove tudhoe village spennymoor DL16 6LR (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
21 March 2005Incorporation (18 pages)