Company NameThe Independent Retail Group Limited
Company StatusDissolved
Company Number05886607
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date20 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Edmund David Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
London
W4 1ND
Director NameNicholas Philip Croydon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Millennium Court Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director NameMr Clive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Wilmington Avenue
Chiswick
London
W4 3HA
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 2006(same day as company formation)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMartin Edward Tullett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AG
Director NameMr Christopher Paul Salter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGoldhill House
Golden Green
Tonbridge
Kent
TN11 0BL

Location

Registered AddressZolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12 at £1Christopher Paul Salter
9.68%
Ordinary
12 at £1Robert Morgan
9.68%
Ordinary
10 at £1Clive Goss
8.06%
Ordinary
10 at £1Philip Blackwell
8.06%
Ordinary
62 at £1Nicholas Croydon
50.00%
Ordinary
18 at £1Edmund David Crane
14.52%
Ordinary

Financials

Year2014
Turnover£4,810,315
Gross Profit£2,417,293
Net Worth-£1,980,255
Cash£16,684
Current Liabilities£3,813,948

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
27 July 2012Liquidators statement of receipts and payments to 9 June 2012 (11 pages)
27 July 2012Liquidators statement of receipts and payments to 9 June 2012 (11 pages)
27 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (11 pages)
27 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (11 pages)
10 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Statement of affairs with form 4.19 (11 pages)
16 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-10
(1 page)
16 June 2011Statement of affairs with form 4.19 (11 pages)
31 May 2011Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 31 May 2011 (2 pages)
31 March 2011Full accounts made up to 31 March 2010 (20 pages)
31 March 2011Full accounts made up to 31 March 2010 (20 pages)
18 March 2011Statement of capital following an allotment of shares on 14 October 2010
  • GBP 912,124
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 14 October 2010
  • GBP 912,124
(4 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Termination of appointment of Christopher Salter as a director (2 pages)
14 October 2010Termination of appointment of Christopher Salter as a director (2 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
3 August 2010Annual return made up to 25 July 2010 (16 pages)
3 August 2010Annual return made up to 25 July 2010 (16 pages)
15 April 2010Full accounts made up to 31 March 2009 (19 pages)
15 April 2010Full accounts made up to 31 March 2009 (19 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (8 pages)
5 April 2009Full accounts made up to 31 March 2008 (18 pages)
5 April 2009Full accounts made up to 31 March 2008 (18 pages)
1 November 2008Nc inc already adjusted 09/05/08 (1 page)
1 November 2008Nc inc already adjusted 09/05/08 (1 page)
11 September 2008Director appointed christopher paul salter (2 pages)
11 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 September 2008Director appointed christopher paul salter (2 pages)
11 September 2008Capitals not rolled up (2 pages)
11 September 2008Capitals not rolled up (2 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2008Return made up to 25/07/08; no change of members (7 pages)
4 September 2008Return made up to 25/07/08; no change of members (7 pages)
28 April 2008Full accounts made up to 31 March 2007 (17 pages)
28 April 2008Full accounts made up to 31 March 2007 (17 pages)
19 February 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 February 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 September 2007Return made up to 25/07/07; full list of members (7 pages)
12 September 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
25 July 2006Incorporation (25 pages)
25 July 2006Incorporation (25 pages)