Airside Business Park
Swords
Co Dublin
Ireland
Director Name | Mr Gary Rutherford Spence |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 August 2017) |
Role | Services Leader, Uk, Ireland & Benelux |
Country of Residence | England |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Director Name | Pamela Pover |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Mr John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Secretary Name | Pamela Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Gerald Swimmer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2006) |
Role | Corporate Officer |
Correspondence Address | 21 Island Drive Rye New York 10580 United States |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 3 years (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Secretary Name | Mr John Alexander Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Director Name | Mr Lawrence R Kurland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 May 2015) |
Role | Vice President Tax |
Country of Residence | United States |
Correspondence Address | 23 Olsen Drive Warren New Jersey 07063 Foreign |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Blundell Close Unsworth Bury Lancashire BL9 8LH |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Director Name | Mr Stephen Vernon Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2014) |
Role | Regional Director Sales And Services |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | irco.com |
---|
Registered Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at $1 | Ingersoll-rand International Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,763 |
Gross Profit | -£12,070 |
Net Worth | £1,478 |
Cash | £1,478 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 June 2015 | Termination of appointment of Lawrence R Kurland as a director on 29 May 2015 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 January 2014 | Termination of appointment of Stephen Taylor as a director (1 page) |
24 January 2014 | Termination of appointment of Stephen Taylor as a director (1 page) |
24 January 2014 | Appointment of Mr Gary Rutherford Spence as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Termination of appointment of Phillip Blinkhorn as a director (1 page) |
21 October 2011 | Appointment of Mr Stephen Veronon Taylor as a director (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Director's details changed for Lawrence R Kurland on 17 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 August 2008 | Director appointed mr. Philip steel blinkhorn (2 pages) |
5 August 2008 | Appointment terminated secretary trevor dent (1 page) |
5 August 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
5 August 2008 | Appointment terminated director trevor dent (1 page) |
15 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Return made up to 17/06/07; full list of members (7 pages) |
26 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Auditor's resignation (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | New director appointed (3 pages) |
5 August 2005 | New secretary appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: ingersoll rand european sales LTD, chorley new road, horwich, bolton lancashire BL6 6JN (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members
|
1 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed;new director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
17 June 2003 | Incorporation (15 pages) |