Company NameIrwell Construction Services Limited
DirectorsEllen Hosty and Thomas Hosty
Company StatusDissolved
Company Number02095336
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Ellen Hosty
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address44 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PN
Director NameMr Thomas Hosty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address44 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PN
Secretary NameMrs Ellen Hosty
NationalityBritish
StatusCurrent
Appointed07 July 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address44 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PN
Secretary NameMiss Louise Hosty
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 July 1994)
RoleCompany Director
Correspondence Address44 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PN

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£150,133
Cash£141
Current Liabilities£416,974

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 October 2004Dissolved (1 page)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003O/C replacement of liquidator (12 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
5 March 2002S/S cert. Release of liquidator (1 page)
5 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002O/C replacement of liquidator (9 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (7 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Receiver ceasing to act (1 page)
23 December 1997Liquidators statement of receipts and payments (5 pages)
13 October 1997Receiver's abstract of receipts and payments (2 pages)
22 January 1997Administrative Receiver's report (6 pages)
22 January 1997Re statement of affairs (7 pages)
10 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1997Statement of Affairs in administrative receivership following report to creditors (8 pages)
24 December 1996Appointment of a voluntary liquidator (1 page)
20 November 1996Appointment of receiver/manager (1 page)
28 October 1996Registered office changed on 28/10/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
28 October 1996Registered office changed on 28/10/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
1 July 1996Return made up to 14/06/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 November 1995Registered office changed on 14/11/95 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
2 November 1995Registered office changed on 02/11/95 from: salter & co manchester house 86 princess street manchester M1 6NG (1 page)
11 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)