Company NameIrwin Group Limited(The)
Company StatusDissolved
Company Number01433602
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 10 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Hutchinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(12 years after company formation)
Appointment Duration14 years, 2 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address14 Croft Rise
Menston
Ilkley
West Yorkshire
LS29 6LU
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Director NameKenneth Duxbury
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years 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(12 years 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 NameMr Jack Stanley Reading
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressSomerford
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameAnthony William John Worcester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years 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(12 years 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(13 years, 2 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(13 years, 2 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(13 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusResigned
Appointed17 November 1995(16 years, 4 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 AddressBroom House
Highfield Road Levenshulme
Manchester
M19 3WD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£31,519,000
Gross Profit£3,209,000
Net Worth£388,000
Cash£850,000
Current Liabilities£10,626,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Receiver ceasing to act (1 page)
9 December 2004Receiver's abstract of receipts and payments (3 pages)
7 April 2004Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver's abstract of receipts and payments (3 pages)
7 March 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (1 page)
1 February 2001Receiver's abstract of receipts and payments (4 pages)
9 February 2000Receiver's abstract of receipts and payments (3 pages)
5 February 1999Receiver's abstract of receipts and payments (2 pages)
5 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)
3 February 1997Receiver's abstract of receipts and payments (2 pages)
28 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
19 April 1996Administrative Receiver's report (5 pages)
19 April 1996Form 3.2 statement of affairs (4 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)
22 January 1996Appointment of receiver/manager (1 page)
29 November 1995Secretary resigned;director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
1 November 1995Full group accounts made up to 31 December 1994 (20 pages)