Company NameIrwell Bridge Mills Limited
Company StatusDissolved
Company Number00365936
CategoryPrivate Limited Company
Incorporation Date17 March 1941(83 years, 2 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2000)
RoleSecretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Alexander Simon Lawson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2000)
RoleBeverage Merchant
Correspondence Address14 Egerton Gardens
London
SW3 2BW
Director NameAnthony Raymond Lawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2000)
RoleCompany Chairman
Correspondence AddressChurn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed21 June 1992(51 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP

Location

Registered AddressBank House
266/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
11 November 1999Application for striking-off (1 page)
4 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1999Return made up to 11/06/99; no change of members (4 pages)
19 June 1998Return made up to 11/06/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 June 1997Return made up to 11/06/97; no change of members (4 pages)
4 February 1997Registered office changed on 04/02/97 from: 5 leyfield avenue romiley stockport cheshire SK6 4AP (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 June 1996Return made up to 11/06/96; no change of members (5 pages)
18 April 1996Registered office changed on 18/04/96 from: NO1 adams court adams hill knutsford cheshire WA16 6BA (1 page)
11 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)