Company NameIR Holdings Limited
DirectorMichael Frederick Seymour
Company StatusDissolved
Company Number00462493
CategoryPrivate Limited Company
Incorporation Date18 December 1948(75 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(46 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell 20c Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusCurrent
Appointed13 September 2000(51 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameJohn Heywood
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1995)
RoleTechnical Director
Correspondence Address18 Stapleton Avenue
Bolton
Lancashire
BL1 5ES
Director NameMr Vincent Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1995)
RoleFinancial & Administration Dir
Correspondence Address66b Bank Top Roby Mill
Upholland
Wigan
Lancashire
WN8 0QF
Secretary NameMr Vincent Johnson
NationalityBritish
StatusResigned
Appointed21 August 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address66b Bank Top Roby Mill
Upholland
Wigan
Lancashire
WN8 0QF
Director NameJohn Hale
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address117a Utting Avenue
Liverpool
Merseyside
L4 7UP
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(46 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed04 August 1995(46 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(47 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(47 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(47 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 September 2000)
RoleAccountant
Correspondence Address11 Ivy Drive
Sandiway
Northwich
Cheshire
CW8 2NL

Location

Registered AddressUnit 2 Moss Industrial Estate
Leigh
Lancashire
WN7 3PF
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
8 April 2004Director resigned (1 page)
11 February 2004Auditor's resignation (2 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
1 August 2003Registered office changed on 01/08/03 from: locker group po box 161 church street warrington cheshire WA1 2SU (1 page)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (10 pages)
6 August 2002Auditor's resignation (1 page)
24 December 2001Full accounts made up to 31 March 2001 (18 pages)
24 October 2001Return made up to 21/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
26 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
24 August 2000Return made up to 21/08/00; full list of members (6 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
14 April 2000Particulars of mortgage/charge (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
26 November 1999Return made up to 21/08/99; full list of members (6 pages)
1 October 1998Full group accounts made up to 31 March 1998 (68 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 November 1997Auditor's resignation (2 pages)
15 October 1997Return made up to 21/08/97; full list of members (8 pages)
4 February 1997Full group accounts made up to 31 March 1996 (62 pages)
14 November 1996Director's particulars changed (1 page)
21 October 1996Return made up to 21/08/96; full list of members (9 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
5 August 1996Director resigned (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Registered office changed on 18/01/96 from: c/o pentre group PLC unit 2 moss industrial estate st helens road leigh WN7 3PF (1 page)
18 January 1996Auditor's resignation (1 page)
20 September 1995New secretary appointed;director resigned (2 pages)
20 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
18 August 1995Declaration of assistance for shares acquisition (10 pages)
18 August 1995Declaration of assistance for shares acquisition (10 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995£ ic 50000/45840 04/08/95 £ sr 4160@1=4160 (1 page)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
9 August 1995Full group accounts made up to 31 March 1995 (24 pages)