FRANK IRWIN & SONS LIMITED

Register to unlock more data on OkredoRegister

FRANK IRWIN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04504090

Incorporation date

05/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Acacia Avenue, Verwood, Dorset BH31 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon25/09/2011
Application to strike the company off the register
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon14/03/2011
Registered office address changed from 15 Denewood Road West Moors Ferndown Dorset BH22 0LX on 2011-03-15
dot icon21/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Neil Martyn Irwin on 2009-10-02
dot icon21/10/2010
Director's details changed for Francis Irwin on 2009-10-02
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 06/08/08; full list of members
dot icon01/09/2008
Director's Change of Particulars / francis irwin / 31/07/2008 / HouseName/Number was: 20, now: 12; Street was: moorside road, now: queenswood drive; Area was: west moors, now: ; Post Code was: BH22 0EJ, now: BH22 9SU
dot icon01/09/2008
Secretary's Change of Particulars / neil irwin / 31/07/2008 / HouseName/Number was: 20, now: 12; Street was: moorside road, now: queenswood drive; Area was: west moors, now: ; Post Code was: BH22 0EJ, now: BH22 9SU
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/06/2008
Secretary's Change of Particulars / neil irwin / 23/06/2008 / HouseName/Number was: , now: 20; Street was: 15A noel road, now: moorside road; Area was: wallisdown, now: west moors; Post Town was: bournemouth, now: ferndown; Post Code was: BH10 4DP, now: BH22 0EJ
dot icon22/06/2008
Director's Change of Particulars / francis irwin / 23/06/2008 / HouseName/Number was: , now: 20; Street was: 72 moorlands road, now: moorside road; Post Code was: BH22 0JW, now: BH22 0EJ
dot icon07/04/2008
Appointment Terminated Director craig irwin
dot icon07/04/2008
Appointment Terminated Director neil irwin
dot icon23/09/2007
Return made up to 06/08/07; full list of members
dot icon23/09/2007
Director's particulars changed
dot icon23/09/2007
Director's particulars changed
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon24/07/2006
Registered office changed on 25/07/06 from: 36 rimbury way christchurch dorset BH23 2RQ
dot icon01/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/03/2006
New director appointed
dot icon03/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
New director appointed
dot icon12/09/2005
Return made up to 06/08/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon12/09/2005
Secretary's particulars changed
dot icon03/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/12/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 06/08/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/09/2003
Return made up to 06/08/03; full list of members
dot icon25/09/2003
Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Registered office changed on 22/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
06/08/2002 - 06/08/2002
9756
Graeme, Dorothy May
Nominee Secretary
06/08/2002 - 06/08/2002
5580
Irwin, Barbara Anne
Director
01/11/2005 - 13/07/2007
3
Irwin, Neil Martyn
Director
13/07/2007 - 31/12/2007
-
Irwin, Craig William
Director
01/09/2005 - 31/12/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANK IRWIN & SONS LIMITED

FRANK IRWIN & SONS LIMITED is an(a) Dissolved company incorporated on 05/08/2002 with the registered office located at 41 Acacia Avenue, Verwood, Dorset BH31 6XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANK IRWIN & SONS LIMITED?

toggle

FRANK IRWIN & SONS LIMITED is currently Dissolved. It was registered on 05/08/2002 and dissolved on 16/01/2012.

Where is FRANK IRWIN & SONS LIMITED located?

toggle

FRANK IRWIN & SONS LIMITED is registered at 41 Acacia Avenue, Verwood, Dorset BH31 6XF.

What does FRANK IRWIN & SONS LIMITED do?

toggle

FRANK IRWIN & SONS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRANK IRWIN & SONS LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.