Consett
Durham
DH8 6JZ
Secretary Name | Mr Paul Weldon Johnston |
---|---|
Status | Closed |
Appointed | 13 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit E Bedewell Industrial Park Hebburn NE31 2XQ |
Secretary Name | Paul Weldon Johnston |
---|---|
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 18c Number One Industrial Estate Consett DH8 6SY |
Secretary Name | Mrs Paula Biott |
---|---|
Status | Resigned |
Appointed | 01 April 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | Unit 5 Finlay Court Finlay Court Simonside East Industrial Estate South Shields Tyne And Wear NE34 9QA |
Registered Address | The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Irugasa Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,257 |
Cash | £12,868 |
Current Liabilities | £35,812 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (3 pages) |
9 January 2019 | Registered office address changed from Unit 5 Finlay Court Finlay Court Simonside East Industrial Estate South Shields Tyne and Wear NE34 9QA to The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ on 9 January 2019 (1 page) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
6 February 2018 | Director's details changed for Mr Paul Weldon Johnston on 6 February 2018 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 May 2016 | Termination of appointment of Paula Biott as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Paul Weldon Johnston as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Paul Weldon Johnston as a secretary on 13 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Paula Biott as a secretary on 13 May 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Paul Weldon Johnston on 1 April 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Paul Weldon Johnston on 1 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Paul Weldon Johnston on 1 April 2014 (2 pages) |
28 April 2014 | Appointment of Mrs Paula Biott as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Paul Weldon Johnston as a secretary (1 page) |
28 April 2014 | Appointment of Mrs Paula Biott as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Paul Weldon Johnston as a secretary (1 page) |
25 February 2014 | Company name changed irugasa industries LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed irugasa industries LIMITED\certificate issued on 25/02/14
|
6 December 2013 | Registered office address changed from Unit 18C Medomsley Road Number One Industrial Estate Consett County Durham DH8 6SY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Unit 18C Medomsley Road Number One Industrial Estate Consett County Durham DH8 6SY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Unit 18C Medomsley Road Number One Industrial Estate Consett County Durham DH8 6SY on 6 December 2013 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 June 2012 | Company name changed airpes (uk) LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Company name changed airpes (uk) LIMITED\certificate issued on 26/06/12
|
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
3 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
27 July 2011 | Registered office address changed from Unit E Bedewell Industrial Park Hebburn Tyne and Wear NE31 2XQ England on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from Unit E Bedewell Industrial Park Hebburn Tyne and Wear NE31 2XQ England on 27 July 2011 (2 pages) |
23 December 2010 | Incorporation (23 pages) |
23 December 2010 | Incorporation (23 pages) |