Company NameIRG Sales Limited
Company StatusDissolved
Company Number02850601
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Beausang
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed28 October 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 19 November 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Orwell Park
Rathgar
Dublin
Dublin 6
Irish
Director NameJohn Bourke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed28 October 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 19 November 2002)
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Secretary NameJohn Bourke
NationalityIrish
StatusClosed
Appointed06 September 1994(1 year after company formation)
Appointment Duration8 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Director NameConor Gerard Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed06 November 1998(5 years, 2 months after company formation)
Appointment Duration4 years (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address123 The Elms
Mount Merrion Avenue
Blackrock
County Dublin
Irish
Director NameMr Nicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 weeks after company formation)
Appointment Duration1 month (resigned 28 October 1993)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameMrs Michelle Law Watts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 weeks after company formation)
Appointment Duration1 month (resigned 28 October 1993)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Secretary NameMrs Michelle Law Watts
NationalityBritish
StatusResigned
Appointed27 September 1993(3 weeks after company formation)
Appointment Duration1 month (resigned 28 October 1993)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Director NameDavid Burke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1 Heathfield Road
Terenure
Dublin 6
Ireland
Director NameJack Donaghy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 1998)
RoleAccountant
Correspondence Address16 Temple Villas
Palmerston Road Rathmines
Dublin 6
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarlo House
Spinning Jenny Way
Leigh
Lancashire
WN7 4PE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
13 September 2001Return made up to 06/09/01; full list of members (7 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 September 1999Return made up to 06/09/99; no change of members (7 pages)
19 August 1999Registered office changed on 19/08/99 from: 77 worple road isleworth middlesex TW7 7AU (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
21 September 1998Return made up to 06/09/98; full list of members (7 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 November 1997Return made up to 05/09/97; full list of members (7 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (1 page)
12 February 1997New director appointed (1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 October 1996Return made up to 06/09/96; no change of members (5 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Return made up to 06/09/95; no change of members (6 pages)