Company NameIrvine & Pilbeam Limited
Company StatusDissolved
Company Number05665701
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameJonathan Clive Gamblin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
Director NameJohn Edward Turner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairwinds 51 Thornbury Rise
Darlington
County Durham
DL3 9NE
Secretary NameJonathan Clive Gamblin
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address53 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address53 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Shareholders

50 at £1John Edward Turner
50.00%
Ordinary
50 at £1Jonathan Clive Gamblin
50.00%
Ordinary

Financials

Year2014
Net Worth£3,554
Cash£3,554

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
2 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
2 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
7 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
29 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John Edward Turner on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jonathan Clive Gamblin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Edward Turner on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jonathan Clive Gamblin on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jonathan Clive Gamblin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for John Edward Turner on 1 February 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
22 January 2007Return made up to 04/01/07; full list of members (2 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 04/01/07; full list of members (2 pages)
23 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
23 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
24 January 2006Ad 04/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2006Ad 04/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
4 January 2006Incorporation (20 pages)
4 January 2006Incorporation (20 pages)