Company NameIrish & Walker Structural Investigations Limited
Company StatusDissolved
Company Number02008464
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamePrintask Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Susan Anne Irish
NationalityBritish
StatusClosed
Appointed16 March 2004(17 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Marple
Cheshire
SK6 7HT
Director NameMrs Susan Anne Irish
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(23 years, 6 months after company formation)
Appointment Duration11 years (closed 13 October 2020)
RoleStructural Engineers
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Marple
Stockport
SK6 7HT
Director NameMr John Robert Irish
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 23 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Marple
Cheshire
SK6 7HT
Director NameMr Kenneth Irish
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Glanfa Arw
Tal-Y-Cafn
Llandudno
LL28 5RJ
Wales
Secretary NameJudith Mary Irish
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address21 Church Walks
Llandudno
LL30 2HG
Wales

Contact

Websiteirishandwalker.co.uk
Telephone0161 4856262
Telephone regionManchester

Location

Registered Address7 The Green
Marple
Stockport
SK6 7HT
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

75 at £1Susan Anne Irish
100.00%
Ordinary

Financials

Year2014
Net Worth£94,159
Cash£79,154
Current Liabilities£47,506

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

4 November 2009Delivered on: 5 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 thurlestone drive davyhulme manchester.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2020Registered office address changed from 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT United Kingdom to 7 the Green Marple Stockport SK6 7HT on 10 August 2020 (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT United Kingdom to 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT on 20 March 2019 (1 page)
21 February 2019Registered office address changed from 15 Ladybridge Road Cheadle Hulme Cheshire SK8 5BL to 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT on 21 February 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 November 2017All of the property or undertaking has been released from charge 1 (1 page)
17 November 2017All of the property or undertaking has been released from charge 1 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 75
(3 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 75
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 75
(3 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 75
(3 pages)
7 November 2013Termination of appointment of John Irish as a director (1 page)
7 November 2013Termination of appointment of John Irish as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 July 2010Director's details changed for Mrs Susan Anne Irish on 10 July 2010 (2 pages)
13 July 2010Director's details changed for John Robert Irish on 10 July 2010 (2 pages)
13 July 2010Director's details changed for John Robert Irish on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mrs Susan Anne Irish on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Appointment of Mrs Susan Anne Irish as a director (2 pages)
15 October 2009Termination of appointment of Kenneth Irish as a director (1 page)
15 October 2009Appointment of Mrs Susan Anne Irish as a director (2 pages)
15 October 2009Termination of appointment of Kenneth Irish as a director (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 June 2009Capitals not rolled up (1 page)
23 June 2009Capitals not rolled up (1 page)
8 August 2008Return made up to 10/07/08; full list of members (4 pages)
8 August 2008Return made up to 10/07/08; full list of members (4 pages)
7 August 2008Director's change of particulars / kenneth irish / 01/07/2007 (1 page)
7 August 2008Director's change of particulars / kenneth irish / 01/07/2007 (1 page)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 October 2006Return made up to 10/07/06; full list of members (3 pages)
5 October 2006Return made up to 10/07/06; full list of members (3 pages)
6 September 2006Amended accounts made up to 31 October 2004 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Amended accounts made up to 31 October 2004 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Return made up to 10/07/05; full list of members (3 pages)
8 August 2005Return made up to 10/07/05; full list of members (3 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
15 July 2004Return made up to 10/07/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
18 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 July 2003Return made up to 10/07/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 July 2001Registered office changed on 06/07/01 from: mezzanine floor brook house off brookfield road cheadle, cheshire SK8 2PE (1 page)
6 July 2001Registered office changed on 06/07/01 from: mezzanine floor brook house off brookfield road cheadle, cheshire SK8 2PE (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 August 1998Return made up to 10/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1998Return made up to 10/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 July 1997Return made up to 10/07/97; no change of members (4 pages)
31 July 1997Return made up to 10/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
13 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
6 September 1995Return made up to 10/07/95; no change of members (4 pages)
6 September 1995Return made up to 10/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
25 June 1986Company name changed printask LIMITED\certificate issued on 25/06/86 (2 pages)
25 June 1986Company name changed printask LIMITED\certificate issued on 25/06/86 (2 pages)