Company NameIRBS Limited
Company StatusDissolved
Company Number06590096
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)
Dissolution Date19 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robin Lionel Wills
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 19 August 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Shaftesbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Secretary NameMrs Diane Elizabeth Makpeace
StatusClosed
Appointed01 May 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 19 August 2016)
RoleCompany Director
Correspondence AddressParshonage Chambers 3 The Parsonage
Manchester
M3 2HW
Director NameMrs Diane Elizabeth Makepeace
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Shaftesbury Way
Twickenham
Middlesex
TW2 5RP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressParshonage Chambers 3
The Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£97,822
Cash£106,381
Current Liabilities£20,867

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
19 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 October 2015Registered office address changed from 40 Shaftesbury Way Twickenham TW2 5RP to Parshonage Chambers 3 the Parsonage Manchester M3 2HW on 1 October 2015 (3 pages)
1 October 2015Registered office address changed from 40 Shaftesbury Way Twickenham TW2 5RP to Parshonage Chambers 3 the Parsonage Manchester M3 2HW on 1 October 2015 (3 pages)
1 October 2015Registered office address changed from 40 Shaftesbury Way Twickenham TW2 5RP to Parshonage Chambers 3 the Parsonage Manchester M3 2HW on 1 October 2015 (3 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-15
(1 page)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 May 2014Termination of appointment of Diane Makepeace as a director (1 page)
5 May 2014Termination of appointment of Diane Makepeace as a director (1 page)
5 May 2014Appointment of Mrs Diane Elizabeth Makpeace as a secretary (2 pages)
5 May 2014Appointment of Mrs Diane Elizabeth Makpeace as a secretary (2 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Mr Robin Lionel Wills on 12 May 2010 (2 pages)
16 May 2010Director's details changed for Mr Robin Lionel Wills on 12 May 2010 (2 pages)
16 May 2010Director's details changed for Mrs Diane Elizabeth Makepeace on 12 May 2010 (2 pages)
16 May 2010Director's details changed for Mrs Diane Elizabeth Makepeace on 12 May 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
27 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 April 2009Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 April 2009Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 May 2008Director appointed mrs diane elizabeth makepeace (1 page)
22 May 2008Director appointed mrs diane elizabeth makepeace (1 page)
22 May 2008Director appointed mr robin lionel wills (1 page)
22 May 2008Director appointed mr robin lionel wills (1 page)
13 May 2008Appointment terminated director duport director LIMITED (1 page)
13 May 2008Appointment terminated director duport director LIMITED (1 page)
12 May 2008Incorporation (13 pages)
12 May 2008Incorporation (13 pages)