Company NameIrlam Commercials Limited
Company StatusDissolved
Company Number02679236
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 2 months ago)
Dissolution Date5 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Leslie Neale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Director NameMrs Patricia Anne Neale
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(3 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 05 October 2019)
RoleSAD
Country of ResidenceEngland
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Secretary NameMrs Patricia Anne Neale
NationalityBritish
StatusClosed
Appointed26 July 1995(3 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 05 October 2019)
RoleSAD
Country of ResidenceEngland
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Director NameMrs Patricia Anne Neale
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Kent Road
Atherton
Manchester
Lancashire
M46 9PH
Secretary NameMrs Patricia Anne Neale
NationalityBritish
StatusResigned
Appointed20 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Kent Road
Atherton
Manchester
Lancashire
M46 9PH
Secretary NameJudith Helen Taylor
NationalityBritish
StatusResigned
Appointed08 November 1994(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 July 1995)
RoleCompany Director
Correspondence Address55 Coare Street
Macclesfield
Cheshire
SK10 1DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteirlamtankerspares.co.uk

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Leslie Neale & Mrs Patricia Anne Neale
100.00%
Ordinary

Financials

Year2014
Net Worth£7,944
Cash£90
Current Liabilities£133,196

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2019Final Gazette dissolved following liquidation (1 page)
5 July 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
5 June 2018Liquidators' statement of receipts and payments to 25 April 2018 (17 pages)
3 July 2017Liquidators' statement of receipts and payments to 25 April 2017 (15 pages)
3 July 2017Liquidators' statement of receipts and payments to 25 April 2017 (15 pages)
13 May 2016Registered office address changed from Unit 1 Priestley Point Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Unit 1 Priestley Point Priestley Road, Wardley Industrial Estate Worsley Manchester M28 2LX to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 13 May 2016 (1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Statement of affairs with form 4.19 (5 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
(1 page)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
(1 page)
11 May 2016Statement of affairs with form 4.19 (5 pages)
7 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (14 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Mr Paul Leslie Neale on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Patricia Anne Neale on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Patricia Anne Neale on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Paul Leslie Neale on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Paul Leslie Neale on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Patricia Anne Neale on 2 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 20/01/07; full list of members (2 pages)
26 February 2007Return made up to 20/01/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
15 February 2006Return made up to 20/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 20/01/04; full list of members (7 pages)
27 February 2004Return made up to 20/01/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Registered office changed on 14/03/03 from: unit 7 irlam industrial estate liverpool road irlam manchester M44 5AD (1 page)
14 March 2003Registered office changed on 14/03/03 from: unit 7 irlam industrial estate liverpool road irlam manchester M44 5AD (1 page)
27 January 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
27 January 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
16 February 2001Return made up to 20/01/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
29 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 20/01/98; no change of members (4 pages)
21 January 1998Return made up to 20/01/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 20/01/97; no change of members (4 pages)
12 February 1997Return made up to 20/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 20/01/96; full list of members (6 pages)
2 April 1996Return made up to 20/01/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (15 pages)
5 October 1995Full accounts made up to 31 March 1995 (15 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 January 1992Incorporation (14 pages)
20 January 1992Incorporation (14 pages)