Company NameIroko Records Limited
DirectorsCharles Vincent Dominic Farret and Matthew John Nickson
Company StatusDissolved
Company Number03265289
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameCharles Vincent Dominic Farret
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleMusician
Correspondence AddressFlat 93 Riverbank Tower
Bridgewater Street
Salford
M3 7JY
Director NameMatthew John Nickson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleMusician
Correspondence AddressFlat 103 Riverbank Tower
Bridgewater Street
Salford
M3 7JY
Secretary NameCharles Vincent Dominic Farret
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleMusician
Correspondence AddressFlat 93 Riverbank Tower
Bridgewater Street
Salford
M3 7JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2002 (3 pages)
22 May 2001Appointment of a voluntary liquidator (1 page)
22 May 2001Statement of affairs (8 pages)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2001Registered office changed on 01/05/01 from: 85 oldham street manchester lancashire M4 1LW (1 page)
13 March 2001Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2001 (3 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
17 January 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 April 1999Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
8 February 1999Accounts for a small company made up to 31 October 1997 (2 pages)
16 January 1998Return made up to 18/10/97; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Incorporation (10 pages)