Company NameIrack Networks Limited
Company StatusDissolved
Company Number08546667
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameBlue 197 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Dale Eric John O'Brien
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(11 months after company formation)
Appointment Duration5 years, 5 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Jabir Abadi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ribbleton Lane
Preston
Lancashire
PR1 5DY

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved following liquidation (1 page)
24 June 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
31 May 2019Insolvency:sec of state release of liq (4 pages)
15 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
26 September 2018Removal of liquidator by court order (15 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
2 September 2018Liquidators' statement of receipts and payments to 21 June 2018 (23 pages)
2 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (22 pages)
2 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (22 pages)
1 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (9 pages)
1 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (9 pages)
17 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 July 2015Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 July 2015 (2 pages)
9 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-22
(1 page)
9 July 2015Statement of affairs with form 4.19 (13 pages)
9 July 2015Statement of affairs with form 4.19 (13 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Appointment of a voluntary liquidator (1 page)
20 March 2015Registration of charge 085466670001, created on 19 March 2015 (49 pages)
20 March 2015Registration of charge 085466670001, created on 19 March 2015 (49 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
2 May 2014Termination of appointment of Jabir Abadi as a director (1 page)
2 May 2014Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Jabir Abadi as a director (1 page)
2 May 2014Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 2 May 2014 (1 page)
24 April 2014Appointment of Mr Dale Eric John O'brien as a director (2 pages)
24 April 2014Appointment of Mr Dale Eric John O'brien as a director (2 pages)
23 April 2014Company name changed blue 197 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed blue 197 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)