Company NameWilliam Irwin & Co. (North) Limited
DirectorsDavid Hutchinson and Alan John Wrightson
Company StatusActive
Company Number01282450
CategoryPrivate Limited Company
Incorporation Date20 October 1976(47 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Hutchinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address14 Croft Rise
Menston
Ilkley
West Yorkshire
LS29 6LU
Director NameMr Alan John Wrightson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Cottage Drakes Hill
Heights Lane Eldwick
Bingley
West Yorkshire
Bd16
Director NameMr Graeme Banks
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressThe Old Pigeon Cote
Stillingfleet
York
North Yorkshire
YO19 6SW
Director NameKenneth Duxbury
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 8 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 Paul Eon Moorhouse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Moseley Wood Gardens
Leeds
West Yorkshire
LS16 7HX
Director NameAnthony William John Worcester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 8 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(14 years, 8 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(15 years, 11 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(15 years, 11 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
Appointed22 June 1993(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1995)
RoleCompany Director
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(19 years, 1 month 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(19 years, 1 month 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 AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£19,809,000
Gross Profit£1,909,000
Net Worth£672,000
Cash£10,000
Current Liabilities£7,251,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 April 2017Restoration by order of the court (3 pages)
7 April 2017Restoration by order of the court (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Notice of ceasing to act as receiver or manager (1 page)
25 April 2008Receiver's abstract of receipts and payments to 15 January 2009 (3 pages)
1 February 2008Receiver's abstract of receipts and payments (3 pages)
1 February 2007Receiver's abstract of receipts and payments (3 pages)
10 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)
18 January 2002Receiver ceasing to act (1 page)
30 March 2001Receiver's abstract of receipts and payments (4 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
5 February 1999Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver's abstract of receipts and payments (3 pages)
2 March 1998Receiver's abstract of receipts and payments (3 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchetser M2 4WS (1 page)
28 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
19 April 1996Statement of affairs (4 pages)
19 April 1996Administrative Receiver's report (7 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
(9 pages)
19 January 1996Appointment of receiver/manager (1 page)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 October 1976Incorporation (14 pages)
20 October 1976Incorporation (14 pages)