JAMES IRLAM AND SONS LIMITED

Register to unlock more data on OkredoRegister

JAMES IRLAM AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01670942

Incorporation date

10/10/1982

Size

Full

Contacts

Registered address

Registered address

Rsm, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1982)
dot icon03/09/2017
Final Gazette dissolved following liquidation
dot icon03/06/2017
Return of final meeting in a members' voluntary winding up
dot icon27/11/2016
Registered office address changed from 22 Soho Square London Greater London W1D 4NS to Rsm 3 Hardman Street Manchester M3 3HF on 2016-11-28
dot icon23/11/2016
Appointment of a voluntary liquidator
dot icon23/11/2016
Resolutions
dot icon23/11/2016
Declaration of solvency
dot icon10/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr. Benjamin Mark Whawell on 2015-01-07
dot icon06/01/2015
Director's details changed for Mr William Andrew Tinkler on 2015-01-07
dot icon06/01/2015
Secretary's details changed for Richard Edward Charles Butcher on 2015-01-07
dot icon06/01/2015
Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
dot icon27/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/08/2014
Certificate of change of name
dot icon27/08/2014
Change of name notice
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 2014-05-07
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/08/2013
Secretary's details changed for Richard Edward Charles Butcher on 2013-08-16
dot icon14/08/2013
Director's details changed for Mr William Andrew Tinkler on 2013-08-15
dot icon12/08/2013
Director's details changed for Mr Benjamin Mark Whawell on 2013-08-13
dot icon01/05/2013
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ on 2013-05-02
dot icon20/02/2013
Auditor's resignation
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/10/2012
Full accounts made up to 2012-02-29
dot icon14/05/2012
Director's details changed for Mr Benjamin Mark Whawell on 2012-05-09
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-02-28
dot icon03/10/2011
Termination of appointment of Stephen O Connor as a director
dot icon05/09/2011
Termination of appointment of Trevor Howarth as a secretary
dot icon05/09/2011
Appointment of Richard Edward Charles Butcher as a secretary
dot icon06/01/2011
Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/12/2010
Full accounts made up to 2010-02-28
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Register inspection address has been changed
dot icon13/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Stephen Phillip O Connor on 2010-01-13
dot icon03/01/2010
Full accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon17/03/2009
Appointment terminated secretary richard butcher
dot icon17/03/2009
Secretary appointed trevor howarth
dot icon05/11/2008
Director appointed stephen phillip o connor
dot icon09/10/2008
Director appointed william andrew tinkler
dot icon09/10/2008
Director appointed benjamin mark whawell
dot icon09/10/2008
Appointment terminated secretary christopher bird
dot icon05/10/2008
Registered office changed on 06/10/2008 from the port of weston weston point runcorn cheshire WA7 4HN
dot icon28/09/2008
Appointment terminated director guy myddelton
dot icon28/09/2008
Secretary appointed richard edward charles butcher
dot icon17/09/2008
Appointment terminated director mark forrest
dot icon20/08/2008
Full accounts made up to 2008-02-29
dot icon07/02/2008
Auditor's resignation
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon30/10/2007
Accounting reference date shortened from 31/03/08 to 28/02/08
dot icon01/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Particulars of mortgage/charge
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Memorandum and Articles of Association
dot icon10/06/2007
Registered office changed on 11/06/07 from: regus house herons way chester business park chester cheshire CH4 9QR
dot icon06/06/2007
Certificate of change of name
dot icon31/03/2007
New secretary appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Secretary resigned;director resigned
dot icon31/03/2007
Registered office changed on 01/04/07 from: west bank dock estate widnes cheshire WA8 0NX
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Director resigned
dot icon28/08/2006
Director resigned
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon15/03/2005
Director's particulars changed
dot icon15/03/2005
Director's particulars changed
dot icon15/03/2005
Director's particulars changed
dot icon15/03/2005
Director's particulars changed
dot icon15/03/2005
Director's particulars changed
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
New director appointed
dot icon03/10/2004
Full accounts made up to 2004-03-31
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon02/10/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon06/08/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 31/12/99; full list of members; amend
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon02/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon05/09/1999
Full accounts made up to 1999-03-31
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon14/01/1996
Return made up to 31/12/95; no change of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/03/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon20/12/1992
Full accounts made up to 1992-03-31
dot icon20/12/1992
Return made up to 31/12/92; no change of members
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon06/05/1992
Particulars of mortgage/charge
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon22/07/1991
Particulars of mortgage/charge
dot icon03/02/1991
Accounts for a small company made up to 1990-03-31
dot icon03/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1991
New director appointed
dot icon13/09/1990
Resolutions
dot icon18/04/1990
Particulars of mortgage/charge
dot icon21/09/1989
Accounts for a small company made up to 1989-03-31
dot icon21/09/1989
Return made up to 31/08/89; full list of members
dot icon24/04/1989
Particulars of mortgage/charge
dot icon15/01/1989
Full accounts made up to 1988-03-31
dot icon15/01/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1988
Particulars of mortgage/charge
dot icon09/02/1988
Return made up to 05/09/87; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1987-03-31
dot icon02/06/1987
Particulars of mortgage/charge
dot icon20/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1986
Return made up to 22/07/86; full list of members
dot icon23/11/1986
Director resigned
dot icon08/08/1986
Accounts for a small company made up to 1986-03-31
dot icon19/04/1983
Certificate of change of name
dot icon10/10/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myddelton, Guy Charles
Director
23/03/2007 - 22/09/2008
10
Howarth, Trevor
Secretary
02/03/2009 - 20/04/2011
35
O'connor, Stephen Phillip
Director
22/09/2008 - 30/09/2011
20
Tinkler, William Andrew
Director
22/09/2008 - Present
90
Whawell, Benjamin Mark
Director
22/09/2008 - Present
75

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 JAMES IRLAM AND SONS LIMITED

JAMES IRLAM AND SONS LIMITED is an(a) Dissolved company incorporated on 10/10/1982 with the registered office located at Rsm, 3 Hardman Street, Manchester M3 3HF. 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 JAMES IRLAM AND SONS LIMITED?

toggle

JAMES IRLAM AND SONS LIMITED is currently Dissolved. It was registered on 10/10/1982 and dissolved on 03/09/2017.

Where is JAMES IRLAM AND SONS LIMITED located?

toggle

JAMES IRLAM AND SONS LIMITED is registered at Rsm, 3 Hardman Street, Manchester M3 3HF.

What does JAMES IRLAM AND SONS LIMITED do?

toggle

JAMES IRLAM AND SONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for JAMES IRLAM AND SONS LIMITED?

toggle

The latest filing was on 03/09/2017: Final Gazette dissolved following liquidation.