IRTH (3) LIMITED

Register to unlock more data on OkredoRegister

IRTH (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00692612

Incorporation date

15/05/1961

Size

Dormant

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon10/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/03/2012
First Gazette notice for voluntary strike-off
dot icon15/03/2012
Application to strike the company off the register
dot icon08/12/2011
Resolutions
dot icon23/09/2011
Resolutions
dot icon23/09/2011
Change of name notice
dot icon18/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Charles Wilson as 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
Appointment of Laura Taylor as a secretary
dot icon24/11/2010
Termination of appointment of Mark Chilton as a secretary
dot icon30/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/08/2009
Accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 14/06/09; full list of members
dot icon02/07/2008
Accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 14/06/08; full list of members
dot icon16/11/2007
Accounts made up to 2007-03-31
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon21/06/2007
Return made up to 14/06/07; full list of members
dot icon11/01/2007
Accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
New secretary appointed
dot icon30/11/2005
Accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 14/06/05; full list of members
dot icon09/07/2005
Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon05/07/2005
Director resigned
dot icon25/06/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed
dot icon06/08/2004
Accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 14/06/04; full list of members
dot icon24/10/2003
Accounts made up to 2003-03-28
dot icon30/06/2003
Return made up to 14/06/03; full list of members
dot icon11/11/2002
Accounts made up to 2002-03-29
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon16/07/2002
Return made up to 14/06/02; full list of members
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon23/08/2001
Accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon02/07/2001
Return made up to 14/06/01; full list of members
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
dot icon23/10/2000
Director resigned
dot icon20/10/2000
New secretary appointed
dot icon19/10/2000
New director appointed
dot icon12/10/2000
Accounts made up to 2000-03-25
dot icon21/06/2000
Return made up to 14/06/00; full list of members
dot icon08/03/2000
Resolutions
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
Secretary 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 icon29/12/1999
New director appointed
dot icon15/11/1999
Accounts made up to 1999-03-27
dot icon20/07/1999
Return made up to 14/06/99; full list of members
dot icon09/05/1999
Resolutions
dot icon14/03/1999
Director resigned
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon26/10/1998
Full accounts made up to 1997-12-27
dot icon16/07/1998
Return made up to 14/06/98; no change of members
dot icon03/11/1997
Accounts made up to 1996-12-28
dot icon29/07/1997
Return made up to 14/06/97; no change of members
dot icon12/05/1997
Auditor's resignation
dot icon07/11/1996
Registered office changed on 07/11/96 from: portland house stag place london SW1E 5AY
dot icon30/10/1996
Full accounts made up to 1995-12-30
dot icon16/09/1996
New director appointed
dot icon21/06/1996
Return made up to 14/06/96; full list of members
dot icon22/02/1996
Director resigned
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 14/06/95; no change of members
dot icon16/06/1995
Director resigned
dot icon12/10/1994
Auditor's resignation
dot icon12/10/1994
Full accounts made up to 1994-01-01
dot icon10/10/1994
Auditor's resignation
dot icon30/06/1994
Return made up to 14/06/94; no change of members
dot icon21/10/1993
Director resigned
dot icon02/10/1993
Registered office changed on 02/10/93 from: glynswood hse 62-68 oak end way gerrards cross bucks SL9 8BR
dot icon02/10/1993
Secretary resigned;new secretary appointed
dot icon30/08/1993
Full accounts made up to 1992-12-26
dot icon08/07/1993
Return made up to 14/06/93; full list of members
dot icon08/07/1993
Director's particulars changed
dot icon06/06/1993
New director appointed
dot icon21/05/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 14/06/92; no change of members
dot icon31/03/1992
Director resigned
dot icon28/10/1991
Director resigned;new director appointed
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 14/06/91; no change of members
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 14/06/90; full list of members
dot icon15/06/1990
Director resigned
dot icon25/01/1990
New director appointed
dot icon12/01/1990
Director resigned
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Return made up to 21/07/89; full list of members
dot icon08/03/1989
New director appointed
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 14/06/88; full list of members
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 22/06/87; full list of members
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Certificate of change of name
dot icon16/06/1986
Return made up to 05/06/86; full list of members

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, John Graham
Director
13/10/2000 - 04/09/2001
45
Hoskins, William John
Director
16/07/2001 - 08/06/2005
110
Kerslake, Rosaleen Clare
Director
02/09/1996 - 05/01/2000
34
Wilson, Charles
Director
04/06/2007 - 15/11/2010
120
Johnson, Shirley Elizabeth
Secretary
01/09/1993 - 10/01/2000
59

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 (3) LIMITED

IRTH (3) LIMITED is an(a) Dissolved company incorporated on 15/05/1961 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 (3) LIMITED?

toggle

IRTH (3) LIMITED is currently Dissolved. It was registered on 15/05/1961 and dissolved on 10/07/2012.

Where is IRTH (3) LIMITED located?

toggle

IRTH (3) LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does IRTH (3) LIMITED do?

toggle

IRTH (3) LIMITED operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for IRTH (3) LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved via voluntary strike-off.