Company NameIrvine Bros Limited
DirectorsStuart Alexander Irvine and Terri Elizabeth Shirley
Company StatusDissolved
Company Number03343428
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Previous NameSealprime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart Alexander Irvine
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleMotor Repairer
Country of ResidenceWales
Correspondence Address40 Overton Close
Buckley
Flintshire
CH7 2AX
Wales
Director NameMrs Terri Elizabeth Shirley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(4 years after company formation)
Appointment Duration23 years
RoleSecretary
Country of ResidenceWales
Correspondence Address20 Overton Close
Buckley
Flintshire
CH7 2AX
Wales
Secretary NameMrs Terri Elizabeth Shirley
NationalityBritish
StatusCurrent
Appointed06 April 2001(4 years after company formation)
Appointment Duration23 years
RoleSecretary
Country of ResidenceWales
Correspondence Address20 Overton Close
Buckley
Flintshire
CH7 2AX
Wales
Director NameJames Maxwell Irvine
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2001)
RoleMotor Repairer
Correspondence AddressUrb La Escuera 278
03177 San Fulgencio
Alicante
Espana
Secretary NameJames Maxwell Irvine
NationalityBritish
StatusResigned
Appointed08 August 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2001)
RoleMotor Repairer
Correspondence AddressUrb La Escuera 278
03177 San Fulgencio
Alicante
Espana
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£90,412
Gross Profit£64,459
Net Worth-£8,424
Cash£1,972
Current Liabilities£42,022

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 September 2006Dissolved (1 page)
14 June 2006Administrator's progress report (14 pages)
14 June 2006Notice of move from Administration to Dissolution (14 pages)
15 February 2006Administrator's progress report (11 pages)
8 September 2005Result of meeting of creditors (23 pages)
7 September 2005Statement of affairs (6 pages)
18 August 2005Statement of administrator's proposal (23 pages)
14 July 2005Registered office changed on 14/07/05 from: unit 1 rossbank road rossbank industrial estate ellesmere port cheshire CH65 3AN (1 page)
12 July 2005Appointment of an administrator (1 page)
10 January 2005Return made up to 02/04/04; full list of members (7 pages)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
15 December 2004Return made up to 02/04/03; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002Total exemption full accounts made up to 30 April 2001 (16 pages)
11 June 2002Secretary resigned;director resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Total exemption full accounts made up to 30 April 2000 (9 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
5 February 2002Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
7 April 1999Return made up to 02/04/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 April 1998 (7 pages)
4 June 1998Return made up to 02/04/98; full list of members (6 pages)
15 April 1998Company name changed sealprime LIMITED\certificate issued on 16/04/98 (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
2 April 1997Incorporation (14 pages)