Company NameIrlam Building & Joinery Limited
Company StatusDissolved
Company Number03116765
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graham James Ormesher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleBuilder
Correspondence Address17 Ellesmere Road
Cheadle Heath
Stockport
SK3 0NA
Secretary NameCheryl Ormesher
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Jubilee Grove
Lymm
Cheshire
WA13 9LG
Secretary NameMr Philip Ormesher
NationalityBritish
StatusResigned
Appointed12 August 1999(3 years, 9 months after company formation)
Appointment Duration16 years (resigned 14 August 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence Address7 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£840
Cash£59
Current Liabilities£108,245

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
26 August 2015Termination of appointment of Philip Ormesher as a secretary on 14 August 2015 (2 pages)
26 August 2015Termination of appointment of Philip Ormesher as a secretary on 14 August 2015 (2 pages)
23 January 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Statement of affairs with form 4.19 (6 pages)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2008Registered office changed on 18/12/2008 from 7 saint petersgate stockport cheshire SK1 1EB (1 page)
18 December 2008Registered office changed on 18/12/2008 from 7 saint petersgate stockport cheshire SK1 1EB (1 page)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 November 2007Return made up to 20/10/07; no change of members (6 pages)
19 November 2007Return made up to 20/10/07; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (6 pages)
8 November 2006Return made up to 20/10/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 January 2006Return made up to 20/10/05; full list of members (6 pages)
16 January 2006Return made up to 20/10/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 March 2005Return made up to 20/10/04; full list of members (6 pages)
2 March 2005Return made up to 20/10/04; full list of members (6 pages)
3 August 2004Ad 21/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 August 2004£ nc 100/200 21/10/03 (1 page)
3 August 2004Ad 21/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004£ nc 100/200 21/10/03 (1 page)
23 January 2004Return made up to 20/10/03; full list of members (6 pages)
23 January 2004Return made up to 20/10/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 July 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 January 2002Return made up to 20/10/01; full list of members (6 pages)
7 January 2002Return made up to 20/10/01; full list of members (6 pages)
9 February 2001Return made up to 20/10/00; full list of members (6 pages)
9 February 2001Return made up to 20/10/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 December 2000Ad 30/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2000Ad 30/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director's particulars changed (1 page)
9 August 1999Return made up to 20/10/98; full list of members (6 pages)
9 August 1999Return made up to 20/10/98; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: twist walker & co chartered accontants 16 kingsway altrincham cheshire WA14 1PJ (1 page)
8 July 1999Registered office changed on 08/07/99 from: twist walker & co chartered accontants 16 kingsway altrincham cheshire WA14 1PJ (1 page)
8 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 October 1997Return made up to 20/10/97; no change of members (4 pages)
22 October 1997Return made up to 20/10/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Incorporation (18 pages)
20 October 1995Incorporation (18 pages)