Company NameIrving Executive Solutions Limited
Company StatusDissolved
Company Number05239579
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date23 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Derek Hunter Irving
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pulls Ferry Mews
Recorder Road
Norwich
Norfolk
NR1 1LW
Secretary NameJill Alison Irving
NationalityBritish
StatusClosed
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Lovelstaithe
Norwich
NR1 1LW

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
22 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
22 May 2012Liquidators statement of receipts and payments to 22 April 2012 (6 pages)
22 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
18 November 2011Liquidators statement of receipts and payments to 22 October 2011 (7 pages)
18 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (7 pages)
18 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (7 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (9 pages)
17 November 2010Liquidators statement of receipts and payments to 22 October 2010 (9 pages)
17 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (9 pages)
21 October 2010Liquidators' statement of receipts and payments to 22 April 2010 (9 pages)
21 October 2010Liquidators' statement of receipts and payments to 22 April 2010 (9 pages)
21 October 2010Liquidators statement of receipts and payments to 22 April 2010 (9 pages)
1 July 2010Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2010Insolvency:- form 4.33 - notice of resignation of voluntary liquidator (1 page)
1 July 2010Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2010Insolvency:- form 4.33 - notice of resignation of voluntary liquidator (1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-23
(1 page)
5 May 2009Statement of affairs with form 4.19 (5 pages)
5 May 2009Statement of affairs with form 4.19 (5 pages)
5 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Registered office changed on 08/04/2009 from 15 lovelstaithe norwich NR1 1LW (1 page)
8 April 2009Registered office changed on 08/04/2009 from 15 lovelstaithe norwich NR1 1LW (1 page)
21 April 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
21 April 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
14 December 2006Return made up to 23/09/06; full list of members (6 pages)
14 December 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/06
(6 pages)
17 January 2006Return made up to 23/09/05; full list of members (6 pages)
17 January 2006Return made up to 23/09/05; full list of members (6 pages)
14 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 September 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
26 September 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
23 September 2004Incorporation (19 pages)
23 September 2004Incorporation (19 pages)