Company NameIrwell Massey Limited
Company StatusDissolved
Company Number08290005
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Dissolution Date5 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael David Warburton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 05 November 2021)
RoleDebt Management Consultant
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Secretary NameMichael David Warburton
StatusClosed
Appointed20 March 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 05 November 2021)
RoleCompany Director
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMr Wesley Lewis Batty
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Abbeycroft Close
Astley
Manchester
M29 7TJ
Secretary NameMs Suzy Ashcroft
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbeycroft Close
Astley
Manchester
M29 7TJ
Director NameMr Qasim Rather
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2014)
RoleDebt Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Mosley St
8th Floor 80 Mosley Street
Manchester
M2 3FX
Director NameMr Karl Scott Byron
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2015)
RoleDebt Management Consultant
Country of ResidenceEngland
Correspondence Address80 Mosley Street
Manchester
M2 3FX
Secretary NameMr Wesley Batty
StatusResigned
Appointed01 October 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address80 Mosley Street
Manchester
M2 3FX

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 November 2021Final Gazette dissolved following liquidation (1 page)
17 January 2020Completion of winding up (1 page)
17 January 2020Dissolution deferment (1 page)
2 February 2016Order of court to wind up (2 pages)
2 February 2016Order of court to wind up (2 pages)
21 October 2015Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 October 2015 (2 pages)
16 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Statement of affairs with form 4.19 (5 pages)
16 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-08
(1 page)
16 October 2015Statement of affairs with form 4.19 (5 pages)
9 April 2015Appointment of Michael David Warburton as a director on 20 March 2015 (3 pages)
9 April 2015Termination of appointment of Karl Scott Byron as a director on 20 March 2015 (2 pages)
9 April 2015Appointment of Michael David Warburton as a director on 20 March 2015 (3 pages)
9 April 2015Appointment of Michael David Warburton as a secretary on 20 March 2015 (3 pages)
9 April 2015Termination of appointment of Wesley Lewis Batty as a director on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Wesley Batty as a secretary on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Wesley Batty as a secretary on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Karl Scott Byron as a director on 20 March 2015 (2 pages)
9 April 2015Appointment of Michael David Warburton as a secretary on 20 March 2015 (3 pages)
9 April 2015Termination of appointment of Wesley Lewis Batty as a director on 20 March 2015 (2 pages)
13 November 2014Registered office address changed from C/O J N Burton 80 Mosley St 8Th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O J N Burton 80 Mosley St 8Th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 13 November 2014 (1 page)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
12 August 2014Termination of appointment of Qasim Rather as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Qasim Rather as a director on 11 August 2014 (1 page)
9 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 January 2014Registered office address changed from C/O J N Burton 80 Mosley Street Manchester M2 3FX England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O J N Burton 80 Mosley Street Manchester M2 3FX England on 15 January 2014 (1 page)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(4 pages)
15 October 2013Appointment of Mr Karl Byron as a director (2 pages)
15 October 2013Appointment of Mr Wesley Batty as a secretary (1 page)
15 October 2013Appointment of Mr Wesley Batty as a secretary (1 page)
15 October 2013Appointment of Mr Karl Byron as a director (2 pages)
15 October 2013Appointment of Mr Qasim Rather as a director (2 pages)
15 October 2013Appointment of Mr Qasim Rather as a director (2 pages)
15 October 2013Registered office address changed from 30 Brown Street Manchester M2 1DH England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 30 Brown Street Manchester M2 1DH England on 15 October 2013 (1 page)
8 August 2013Registered office address changed from 6 Abbeycroft Close Astley Manchester M29 7TJ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 6 Abbeycroft Close Astley Manchester M29 7TJ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 6 Abbeycroft Close Astley Manchester M29 7TJ England on 8 August 2013 (1 page)
3 July 2013Termination of appointment of Suzy Ashcroft as a secretary (1 page)
3 July 2013Termination of appointment of Suzy Ashcroft as a secretary (1 page)
12 November 2012Incorporation (25 pages)
12 November 2012Incorporation (25 pages)