Stockton On Tees
Cleveland
TS18 3NJ
Director Name | Mrs Joyce Irwin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(1 week after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Secretary Name | Joyce Irwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(1 week after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Joyce Irwin 60.00% Ordinary A |
---|---|
40 at £1 | David John Irwin 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £52,809 |
Cash | £59,566 |
Current Liabilities | £43,712 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
21 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 June 2018 | Change of details for Mr David John Irwin as a person with significant control on 30 June 2016 (2 pages) |
26 June 2018 | Notification of Joyce Irwin as a person with significant control on 30 June 2016 (2 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
1 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
1 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (17 pages) |
10 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Company name changed irwin professional services LTD\certificate issued on 23/11/11
|
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Company name changed irwin professional services LTD\certificate issued on 23/11/11
|
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Registered office address changed from 20 Clifton Avenue Eaglescliffe Cleveland TS16 9BA on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 20 Clifton Avenue Eaglescliffe Cleveland TS16 9BA on 28 July 2010 (1 page) |
28 July 2010 | Appointment of Mrs Joyce Irwin as a director (3 pages) |
28 July 2010 | Appointment of Mrs Joyce Irwin as a director (3 pages) |
14 July 2010 | Appointment of Joyce Irwin as a secretary (3 pages) |
14 July 2010 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Appointment of David John Irwin as a director (3 pages) |
14 July 2010 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Appointment of Joyce Irwin as a secretary (3 pages) |
14 July 2010 | Appointment of David John Irwin as a director (3 pages) |
23 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 June 2010 | Incorporation (20 pages) |
23 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 June 2010 | Incorporation (20 pages) |