IRTH (7) LIMITED

Register to unlock more data on OkredoRegister

IRTH (7) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00857126

Incorporation date

19/08/1965

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 13/02/1987)
dot icon24/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Change of name notice
dot icon03/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2010
Termination of appointment of Charles Wilson 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 director
dot icon24/11/2010
Appointment of Laura Taylor as a secretary
dot icon18/08/2010
Certificate of change of name
dot icon30/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2010
Resolutions
dot icon30/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon06/08/2009
Accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 16/06/09; full list of members
dot icon16/07/2008
Accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 16/06/08; full list of members
dot icon20/12/2007
Accounts made up to 2007-03-31
dot icon31/08/2007
Director resigned
dot icon31/08/2007
New director appointed
dot icon21/06/2007
Return made up to 16/06/07; full list of members
dot icon15/01/2007
Accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 16/06/06; full list of members
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon21/11/2005
Accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 16/06/05; 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 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 icon23/08/2004
Accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 16/06/04; full list of members
dot icon13/12/2003
Accounts made up to 2003-03-28
dot icon30/06/2003
Return made up to 16/06/03; full list of members
dot icon22/11/2002
Accounts made up to 2002-03-29
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon16/07/2002
Return made up to 16/06/02; full list of members
dot icon06/02/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon10/09/2001
Accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon02/07/2001
Return made up to 16/06/01; full list of members
dot icon10/11/2000
New secretary appointed
dot icon06/11/2000
Accounts made up to 2000-03-25
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 icon21/06/2000
Return made up to 16/06/00; full list of members
dot icon04/04/2000
Director's particulars changed
dot icon24/03/2000
Resolutions
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed
dot icon11/01/2000
Director resigned
dot icon15/11/1999
Accounts made up to 1999-03-27
dot icon23/06/1999
Return made up to 16/06/99; full list of members
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/11/1998
Director resigned
dot icon20/10/1998
Full accounts made up to 1997-12-27
dot icon15/06/1998
Return made up to 16/06/98; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-27
dot icon10/07/1997
Return made up to 16/06/97; no change of members
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon19/01/1997
Return made up to 02/01/97; full list of members
dot icon14/01/1997
New secretary appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Registered office changed on 07/01/97 from: 86 bushey road raynes park london SW20 0JJ
dot icon07/01/1997
Secretary resigned
dot icon23/09/1996
Director resigned
dot icon14/08/1996
Accounts made up to 1995-12-29
dot icon14/08/1996
Resolutions
dot icon19/07/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon03/05/1996
Full accounts made up to 1994-12-30
dot icon09/01/1996
Return made up to 02/01/96; full list of members
dot icon05/10/1995
Director's particulars changed
dot icon16/08/1995
Director resigned
dot icon16/08/1995
New director appointed
dot icon06/01/1995
Return made up to 02/01/95; full list of members
dot icon10/11/1994
Director resigned
dot icon02/11/1994
Director resigned
dot icon20/09/1994
Registered office changed on 20/09/94 from: old boston trading estate penny lane haydock st helens merseyside WA11 9SN
dot icon20/06/1994
Director resigned;new director appointed
dot icon13/06/1994
New secretary appointed
dot icon13/06/1994
Secretary resigned;new director appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Resolutions
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Return made up to 02/01/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Director resigned
dot icon01/11/1993
Director resigned
dot icon11/06/1993
Particulars of mortgage/charge
dot icon28/05/1993
Declaration of assistance for shares acquisition
dot icon28/05/1993
Declaration of assistance for shares acquisition
dot icon28/05/1993
Declaration of assistance for shares acquisition
dot icon28/05/1993
Declaration of assistance for shares acquisition
dot icon28/05/1993
Declaration of assistance for shares acquisition
dot icon28/05/1993
Declaration of assistance for shares acquisition
dot icon26/01/1993
Return made up to 02/01/93; full list of members
dot icon20/11/1992
Director resigned
dot icon16/10/1992
Full group accounts made up to 1991-12-31
dot icon15/09/1992
Director resigned
dot icon04/09/1992
Director resigned
dot icon02/09/1992
Return made up to 02/01/90; full list of members
dot icon02/09/1992
Return made up to 02/01/91; no change of members
dot icon02/09/1992
Return made up to 02/01/92; no change of members
dot icon01/09/1992
Declaration of assistance for shares acquisition
dot icon19/08/1992
Memorandum and Articles of Association
dot icon19/08/1992
Resolutions
dot icon19/08/1992
Resolutions
dot icon19/08/1992
Resolutions
dot icon19/08/1992
Ad 21/07/92--------- £ si 500000@1=500000 £ ic 6475/506475
dot icon19/08/1992
£ nc 10000/510000 21/07/92
dot icon16/04/1992
Director resigned
dot icon07/04/1992
Registered office changed on 07/04/92 from: hyde road belle vue manchester M12 5PS
dot icon13/11/1991
Full group accounts made up to 1990-12-31
dot icon20/12/1990
Return made up to 24/08/89; full list of members
dot icon06/12/1990
Full group accounts made up to 1989-12-31
dot icon23/03/1990
Director resigned
dot icon14/11/1989
Memorandum and Articles of Association
dot icon14/11/1989
Resolutions
dot icon14/11/1989
Resolutions
dot icon20/07/1989
Full group accounts made up to 1988-12-31
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Declaration of satisfaction of mortgage/charge
dot icon19/04/1989
New director appointed
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1989
New director appointed
dot icon14/03/1989
New director appointed
dot icon14/03/1989
Return made up to 02/01/89; full list of members
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon04/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon10/10/1988
Conve
dot icon06/10/1988
New director appointed
dot icon06/10/1988
New director appointed
dot icon10/08/1988
Full group accounts made up to 1988-03-31
dot icon09/12/1987
Return made up to 26/08/87; full list of members
dot icon01/12/1987
New director appointed
dot icon06/11/1987
Full group accounts made up to 1987-03-31
dot icon29/09/1987
Certificate of change of name
dot icon18/09/1987
Particulars of mortgage/charge
dot icon23/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon13/02/1987
Annual account delivery extended by 10 weeks

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Michael John
Director
19/06/1996 - 20/12/1996
33
Hustad, Hans Kristian
Director
07/03/2005 - 04/06/2007
72
Taylor, Laura
Director
15/11/2010 - Present
63
Hoskins, William John
Director
16/07/2001 - 08/06/2005
110
Chase, Suzanne Gabrielle
Director
21/01/2002 - 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 (7) LIMITED

IRTH (7) LIMITED is an(a) Dissolved company incorporated on 19/08/1965 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 (7) LIMITED?

toggle

IRTH (7) LIMITED is currently Dissolved. It was registered on 19/08/1965 and dissolved on 24/07/2012.

Where is IRTH (7) LIMITED located?

toggle

IRTH (7) LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does IRTH (7) LIMITED do?

toggle

IRTH (7) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for IRTH (7) LIMITED?

toggle

The latest filing was on 24/07/2012: Final Gazette dissolved via compulsory strike-off.