Company NameIrwin Auto It Ltd
Company StatusDissolved
Company Number07293642
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameIrwin Professional Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid John Irwin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 May 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Director NameMrs Joyce Irwin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Secretary NameJoyce Irwin
NationalityBritish
StatusClosed
Appointed30 June 2010(1 week after company formation)
Appointment Duration10 years, 10 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Joyce Irwin
60.00%
Ordinary A
40 at £1David John Irwin
40.00%
Ordinary A

Financials

Year2014
Net Worth£52,809
Cash£59,566
Current Liabilities£43,712

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (3 pages)
29 September 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
26 June 2018Change of details for Mr David John Irwin as a person with significant control on 30 June 2016 (2 pages)
26 June 2018Notification of Joyce Irwin as a person with significant control on 30 June 2016 (2 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
1 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
1 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (17 pages)
10 December 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2013
(5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/12/2013
(5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 November 2011Company name changed irwin professional services LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Company name changed irwin professional services LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
(2 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 July 2010Registered office address changed from 20 Clifton Avenue Eaglescliffe Cleveland TS16 9BA on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 20 Clifton Avenue Eaglescliffe Cleveland TS16 9BA on 28 July 2010 (1 page)
28 July 2010Appointment of Mrs Joyce Irwin as a director (3 pages)
28 July 2010Appointment of Mrs Joyce Irwin as a director (3 pages)
14 July 2010Appointment of Joyce Irwin as a secretary (3 pages)
14 July 2010Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
14 July 2010Appointment of David John Irwin as a director (3 pages)
14 July 2010Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
14 July 2010Appointment of Joyce Irwin as a secretary (3 pages)
14 July 2010Appointment of David John Irwin as a director (3 pages)
23 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 June 2010Incorporation (20 pages)
23 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 June 2010Incorporation (20 pages)