Company NameIRS Technical Services Limited
Company StatusDissolved
Company Number03235740
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameWKG Asset Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Andrew Henderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Cairnston Road
Hartlepool
Cleveland
TS26 0PB
Secretary NameMrs Janet Henderson
NationalityBritish
StatusClosed
Appointed16 December 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address14 Cairnston Road
Hartlepool
Cleveland
TS26 0PB
Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 week, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1997)
RoleCredit Control Manager
Correspondence Address2 Chapel Lane
Little Hadham
Ware
Hertfordshire
SG11 2AA
Director NameJacqueline Karen Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 December 1997)
RolePersonal Assistant
Correspondence Address6 Bateson Street
London
SE18 1DA
Director NameBHE Company Directors Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB

Location

Registered Address39a Leicester Road
Salford
Manchester
M7 0AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2000Application for striking-off (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Return made up to 08/08/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1998Return made up to 08/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
6 February 1998Registered office changed on 06/02/98 from: suite 33 28A seymour place london W1 (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
10 September 1997Secretary's particulars changed (1 page)
10 September 1997Return made up to 08/08/97; full list of members (6 pages)
17 July 1997Secretary's particulars changed (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
3 January 1997Director's particulars changed (1 page)
17 December 1996Company name changed wkg asset management LIMITED\certificate issued on 18/12/96 (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New director appointed (1 page)
8 August 1996Incorporation (20 pages)