Company NameIrlam Commercial Engineering Limited
Company StatusDissolved
Company Number04170802
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Patricia Anne Neale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Director NameMr Paul Leslie Neale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Secretary NameMrs Patricia Anne Neale
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 South Lane
Astley
Manchester
M29 7DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Priestley Point
Priestley Road, Wardley
Industrial Estate Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (4 pages)
9 February 2011Application to strike the company off the register (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 01/03/08; full list of members (4 pages)
20 May 2008Return made up to 01/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 01/03/07; full list of members (2 pages)
18 April 2007Return made up to 01/03/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 01/03/06; full list of members (7 pages)
16 May 2006Return made up to 01/03/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 01/03/05; full list of members (7 pages)
29 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 01/03/03; full list of members (7 pages)
26 June 2003Return made up to 01/03/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: unit 7 irlam industrial estate irlam liverpool road manchester M44 5AD (1 page)
14 March 2003Registered office changed on 14/03/03 from: unit 7 irlam industrial estate irlam liverpool road manchester M44 5AD (1 page)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
1 March 2001Incorporation (13 pages)