Company NameIrlam Design Consultancy Limited
Company StatusDissolved
Company Number02745308
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NamePaul Cannings
NationalityBritish
StatusClosed
Appointed07 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Hollows
208 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameDavid Irlam
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2004)
RoleDesigner
Correspondence Address72 Temple Road
Smithhills
Bolton
Lancashire
BL1 3LT
Director NameMr Donald M Welch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 1999)
RoleEngineer
Correspondence Address66 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameMr Richard Neville Aldred
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address38 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,458,242
Cash£589
Current Liabilities£575,420

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
30 September 2005Return made up to 07/09/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
8 October 2004Return made up to 07/09/04; full list of members (6 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
23 September 2003Return made up to 07/09/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
21 November 2002Return made up to 07/09/02; full list of members (8 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
5 October 2001Return made up to 07/09/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (16 pages)
18 September 2000Return made up to 07/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 September 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/09/99
(7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
14 September 1998Return made up to 07/09/98; full list of members (7 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 September 1997Return made up to 07/09/97; no change of members (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 April 1997Secretary's particulars changed (1 page)
26 September 1996Return made up to 07/09/96; full list of members (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 September 1995Return made up to 07/09/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)