IRONBRIDGE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

IRONBRIDGE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05573024

Incorporation date

23/09/2005

Size

Full

Contacts

Registered address

Registered address

82 Park Street, London W1K 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon18/12/2017
Application to strike the company off the register
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon30/08/2017
Statement of capital on 2017-08-30
dot icon01/08/2017
Statement by Directors
dot icon01/08/2017
Solvency Statement dated 12/07/17
dot icon01/08/2017
Resolutions
dot icon15/11/2016
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon02/03/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon27/02/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/03/2013
Registered office address changed from Beaumont House Beaumont Mews 37 Marylebone High Street London W1U 4QE on 2013-03-19
dot icon08/03/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/10/2012
Director's details changed for Mr Ty Matthew Baird on 2012-10-01
dot icon01/10/2012
Director's details changed for Mr. Matthew Halkyard on 2012-10-01
dot icon01/10/2012
Secretary's details changed for Mr. Matthew Halkyard on 2012-10-01
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Ty Matthew Baird as a director
dot icon21/09/2011
Termination of appointment of Peter Rutter as a director
dot icon21/09/2011
Termination of appointment of James Clarke as a director
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Termination of appointment of Peter Rutter as a director
dot icon23/02/2011
Termination of appointment of James Clarke as a director
dot icon23/02/2011
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered 23/02/11.
dot icon08/02/2011
Appointment of Mr. Matthew Halkyard as a director
dot icon07/02/2011
Termination of appointment of Stephen Barrow as a director
dot icon07/02/2011
Secretary's details changed for Matthew Halkyard on 2011-02-07
dot icon27/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/09/2010
Director's details changed for James Edward Clarke on 2010-09-23
dot icon27/09/2010
Director's details changed for Stephen Barrow on 2010-09-23
dot icon01/03/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Peter Lee Rutter on 2009-10-06
dot icon06/03/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 23/09/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from beaumont house 37 marylebone high street london W1U 4QE
dot icon01/12/2008
Director's change of particulars / peter rutter / 01/06/2008
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 23/09/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon02/10/2006
Return made up to 23/09/06; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon14/12/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon01/12/2005
Ad 09/11/05--------- £ si 149999@1=149999 £ ic 1/150000
dot icon01/12/2005
Nc inc already adjusted 09/11/05
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon23/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halkyard, Matthew
Secretary
23/09/2005 - Present
-
Baird, Ty Matthew
Director
19/09/2011 - Present
-
Barrow, Stephen William
Director
23/09/2005 - 02/02/2011
13
Clarke, James Edward
Director
01/10/2005 - 23/02/2011
3
Halkyard, Matthew
Director
07/02/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 IRONBRIDGE INTERNATIONAL LTD

IRONBRIDGE INTERNATIONAL LTD is an(a) Dissolved company incorporated on 23/09/2005 with the registered office located at 82 Park Street, London W1K 6NH. There are currently 3 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 IRONBRIDGE INTERNATIONAL LTD?

toggle

IRONBRIDGE INTERNATIONAL LTD is currently Dissolved. It was registered on 23/09/2005 and dissolved on 20/03/2018.

Where is IRONBRIDGE INTERNATIONAL LTD located?

toggle

IRONBRIDGE INTERNATIONAL LTD is registered at 82 Park Street, London W1K 6NH.

What does IRONBRIDGE INTERNATIONAL LTD do?

toggle

IRONBRIDGE INTERNATIONAL LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for IRONBRIDGE INTERNATIONAL LTD?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.