Company NameIngersoll-Rand Financial Services Limited
Company StatusDissolved
Company Number04801571
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Mihaela Cristea
StatusClosed
Appointed15 January 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameMr Gary Rutherford Spence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2017)
RoleServices Leader, Uk, Ireland & Benelux
Country of ResidenceEngland
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NamePamela Pover
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameMr John Alexander Quayle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Secretary NamePamela Pover
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameGerald Swimmer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2006)
RoleCorporate Officer
Correspondence Address21 Island Drive Rye
New York
10580
United States
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration3 years (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Secretary NameMr John Alexander Quayle
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Director NameMr Lawrence R Kurland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 May 2015)
RoleVice President Tax
Country of ResidenceUnited States
Correspondence Address23 Olsen Drive
Warren
New Jersey 07063
Foreign
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2014)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteirco.com

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at $1Ingersoll-rand International Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£176,763
Gross Profit-£12,070
Net Worth£1,478
Cash£1,478

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • USD 1
(3 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • USD 1
(3 pages)
2 June 2015Termination of appointment of Lawrence R Kurland as a director on 29 May 2015 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • USD 1
(5 pages)
24 January 2014Termination of appointment of Stephen Taylor as a director (1 page)
24 January 2014Termination of appointment of Stephen Taylor as a director (1 page)
24 January 2014Appointment of Mr Gary Rutherford Spence as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Appointment of Mr Stephen Veronon Taylor as a director (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Director's details changed for Lawrence R Kurland on 17 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Return made up to 17/06/09; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 August 2008Director appointed mr. Philip steel blinkhorn (2 pages)
5 August 2008Appointment terminated secretary trevor dent (1 page)
5 August 2008Secretary appointed ms. Ann marie walkden (1 page)
5 August 2008Appointment terminated director trevor dent (1 page)
15 July 2008Return made up to 17/06/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Return made up to 17/06/07; full list of members (7 pages)
26 June 2007Full accounts made up to 31 December 2005 (11 pages)
24 March 2007New secretary appointed (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 July 2006Return made up to 17/06/06; full list of members (7 pages)
14 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2005Auditor's resignation (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Return made up to 17/06/05; full list of members (7 pages)
21 February 2005Registered office changed on 21/02/05 from: ingersoll rand european sales LTD, chorley new road, horwich, bolton lancashire BL6 6JN (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
28 June 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
1 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
11 July 2003New director appointed (2 pages)
19 June 2003New secretary appointed;new director appointed (1 page)
19 June 2003New director appointed (1 page)
17 June 2003Incorporation (15 pages)