Company NameIrwell Riverside Developments Ltd
Company StatusDissolved
Company Number02567986
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameEdward Owen Evans
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration10 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 02 April 2002)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameDr Malcolm Drummond Winton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 02 April 2002)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address16 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr George Bent
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Claremont Road
Culcheth
Warrington
Lancashire
WA3 4NT
Director NameDr Colin Emmott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 01 August 1998)
RolePro-Vice Chancellor
Correspondence Address2 Brierfield Drive
Bury
Lancashire
BL9 5JJ
Director NameRodney Arthur Eastham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 August 1998)
RoleMajor Projects Manager
Correspondence Address45 Lowside Drive
Oldham
Greater Manchester
OL4 1AS

Location

Registered AddressLegal Office Faraday House
University Of Salford
Salford
Greater Manchester
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£110,000
Net Worth£216,107

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2002Full accounts made up to 31 July 2001 (13 pages)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
27 April 2001Full accounts made up to 31 July 2000 (13 pages)
3 January 2001Return made up to 12/12/00; full list of members (6 pages)
23 December 1999Return made up to 12/12/99; full list of members (6 pages)
22 December 1999Full accounts made up to 31 July 1999 (13 pages)
10 April 1999Full accounts made up to 31 July 1998 (14 pages)
11 December 1998Return made up to 12/12/98; no change of members (5 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
2 June 1998Full accounts made up to 31 July 1997 (14 pages)
11 December 1997Return made up to 12/12/97; full list of members (8 pages)
21 April 1997Full accounts made up to 31 July 1996 (14 pages)
17 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 1996Registered office changed on 10/01/96 from: university of salford room 208 43 crescent salford M5 4WT (1 page)
7 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)