IRTH (2) LIMITED

Register to unlock more data on OkredoRegister

IRTH (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00652660

Incorporation date

16/03/1960

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1960)
dot icon05/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2012
First Gazette notice for voluntary strike-off
dot icon09/02/2012
Application to strike the company off the register
dot icon23/09/2011
Certificate of change of name
dot icon23/09/2011
Change of name notice
dot icon28/04/2011
Statement by Directors
dot icon28/04/2011
Statement of capital on 2011-04-28
dot icon28/04/2011
Solvency Statement dated 11/04/11
dot icon28/04/2011
Resolutions
dot icon24/11/2010
Termination of appointment of a director
dot icon24/11/2010
Appointment of Laura Taylor as a director
dot icon24/11/2010
Termination of appointment of Jonathan Prentis as a director
dot icon24/11/2010
Termination of appointment of Mark Chilton as a secretary
dot icon24/11/2010
Appointment of Laura Taylor as a secretary
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Charles Wilson on 2009-10-01
dot icon18/11/2009
Secretary's details changed for Mark Chilton on 2009-10-01
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for Jonathan Paul Prentis on 2009-10-01
dot icon06/08/2009
Accounts made up to 2009-03-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon16/07/2008
Accounts made up to 2008-03-31
dot icon20/12/2007
Accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon15/01/2007
Accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 31/10/06; full list of members
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New secretary appointed
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon21/11/2005
Accounts made up to 2005-03-31
dot icon10/08/2005
Director resigned
dot icon09/07/2005
Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon25/06/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon09/04/2005
Director resigned
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon23/08/2004
Accounts made up to 2004-03-31
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon27/08/2003
Accounts made up to 2003-03-28
dot icon11/11/2002
Accounts made up to 2002-03-29
dot icon01/11/2002
Return made up to 31/10/02; full list of members
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Location of register of members address changed
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon17/09/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon23/08/2001
Accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon16/11/2000
Return made up to 31/10/00; full list of members
dot icon10/11/2000
New secretary appointed;new director appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT
dot icon23/10/2000
Secretary resigned;director resigned
dot icon23/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon12/10/2000
Accounts made up to 2000-03-25
dot icon14/02/2000
Certificate of change of name
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon30/12/1999
Registered office changed on 30/12/99 from: 85 buckingham gate london SW1E 6PD
dot icon30/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon24/11/1999
Return made up to 31/10/99; full list of members
dot icon15/11/1999
Accounts made up to 1999-03-27
dot icon14/03/1999
Director resigned
dot icon09/12/1998
Return made up to 31/10/98; full list of members
dot icon09/12/1998
Location of register of members address changed
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon08/10/1998
Accounts made up to 1997-12-27
dot icon21/11/1997
Return made up to 31/10/97; no change of members
dot icon24/09/1997
Accounts made up to 1996-12-28
dot icon20/11/1996
Return made up to 31/10/96; no change of members
dot icon07/11/1996
Registered office changed on 07/11/96 from: portland house stag place london SW1E 5AY
dot icon30/10/1996
Accounts made up to 1995-12-30
dot icon16/09/1996
New director appointed
dot icon10/11/1995
Return made up to 31/10/95; full list of members
dot icon10/11/1995
Location of register of members address changed
dot icon10/08/1995
Accounts made up to 1994-12-31
dot icon13/12/1994
Return made up to 31/10/94; no change of members
dot icon13/12/1994
Director resigned;new director appointed
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/12/1994
Registered office changed on 12/12/94 from: stock lane langford avon BS18 7ES
dot icon24/11/1994
Certificate of change of name
dot icon27/10/1994
Accounts made up to 1994-01-01
dot icon25/11/1993
Return made up to 31/10/93; no change of members
dot icon25/11/1993
Location of register of members address changed
dot icon25/11/1993
Secretary's particulars changed
dot icon19/10/1993
Registered office changed on 19/10/93 from: great bowden road market harborough leics LE16 7DE
dot icon23/09/1993
Accounts made up to 1992-12-26
dot icon12/11/1992
Return made up to 31/10/92; full list of members
dot icon12/11/1992
Location of register of members address changed
dot icon12/11/1992
Secretary's particulars changed
dot icon20/08/1992
Accounts made up to 1991-12-31
dot icon01/11/1991
Accounts made up to 1990-12-31
dot icon01/11/1991
Return made up to 31/10/91; full list of members
dot icon01/11/1991
Registered office changed on 01/11/91
dot icon21/10/1991
Director resigned;new director appointed
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon06/11/1990
Accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 31/10/90; no change of members
dot icon29/06/1990
Director resigned;new director appointed
dot icon28/11/1989
Accounts made up to 1988-12-31
dot icon28/11/1989
Return made up to 31/10/89; full list of members
dot icon09/12/1988
Director resigned;new director appointed
dot icon22/11/1988
Registered office changed on 22/11/88 from: brayton selby north yorkshire YO8 9DY
dot icon18/11/1988
Accounts made up to 1987-12-31
dot icon18/11/1988
Return made up to 28/10/88; full list of members
dot icon09/10/1987
Resolutions
dot icon23/08/1987
Full accounts made up to 1986-12-31
dot icon23/08/1987
Return made up to 28/07/87; full list of members
dot icon16/01/1987
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Registered office changed on 03/10/86 from: yorkshire house greek street leeds LS1 5ST
dot icon05/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon21/08/1986
New director appointed
dot icon06/08/1986
Accounts for a small company made up to 1985-12-31
dot icon06/08/1986
Return made up to 28/04/86; full list of members
dot icon17/05/1986
Registered office changed on 17/05/86 from: aquis house 12 greek street leeds LS1 1JT
dot icon16/03/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, John Graham
Director
13/10/2000 - 04/09/2001
45
Kerslake, Rosaleen Clare
Director
02/09/1996 - 05/01/2000
34
Taylor, Laura
Director
15/11/2010 - Present
63
Johnson, Shirley Elizabeth
Director
20/09/1994 - 05/01/2000
6
Chase, Suzanne Gabrielle
Director
04/09/2001 - 04/03/2005
94

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 IRTH (2) LIMITED

IRTH (2) LIMITED is an(a) Dissolved company incorporated on 16/03/1960 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT. 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 IRTH (2) LIMITED?

toggle

IRTH (2) LIMITED is currently Dissolved. It was registered on 16/03/1960 and dissolved on 05/06/2012.

Where is IRTH (2) LIMITED located?

toggle

IRTH (2) LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What is the latest filing for IRTH (2) LIMITED?

toggle

The latest filing was on 05/06/2012: Final Gazette dissolved via voluntary strike-off.