Company NameWilliam Irwin & Co.,Limited
Company StatusActive
Company Number00976112
CategoryPrivate Limited Company
Incorporation Date2 April 1970(54 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Duxbury
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressChevin House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Director NameAnthony William John Worcester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressBourne House Scotland Lane
Horsforth
Leeds
Yorkshire
LS18 5SE
Secretary NameKenneth Duxbury
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressChevin House
East Chevin Road
Otley
West Yorkshire
LS21 3BN
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed14 September 1992(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1995)
RoleChief Executive
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(25 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 1996)
RoleAccountant
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusResigned
Appointed17 November 1995(25 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 1996)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD

Location

Registered AddressPricewaterhouse Coopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£49,000
Gross Profit£35,718
Net Worth£1,421,521
Cash£195,871
Current Liabilities£406,369

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2021Restoration by order of the court (3 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 September 2007Restoration by order of the court (2 pages)
19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
27 October 2006Receiver's abstract of receipts and payments (3 pages)
27 October 2006Receiver ceasing to act (1 page)
9 February 2006Receiver's abstract of receipts and payments (3 pages)
22 February 2005Receiver's abstract of receipts and payments (3 pages)
24 March 2004Receiver's abstract of receipts and payments (3 pages)
20 February 2003Receiver's abstract of receipts and payments (3 pages)
4 March 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (1 page)
30 March 2001Receiver's abstract of receipts and payments (4 pages)
9 February 2000Receiver's abstract of receipts and payments (3 pages)
16 February 1999Registered office changed on 16/02/99 from: broom house highfield road levenshulme manchester M19 3WD (1 page)
5 February 1999Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
28 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
19 April 1996Stat of affairs - 3.2 (4 pages)
19 April 1996Administrative Receiver's report (6 pages)
18 March 1996Registered office changed on 18/03/96 from: broom house highfield road levenshulme manchester. M19 3WD (1 page)
17 February 1996Director resigned (1 page)
7 February 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 1996Appointment of receiver/manager (1 page)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned;director resigned (4 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
27 January 1995Memorandum and Articles of Association (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 April 1970Certificate of incorporation (1 page)