IRTH (8) LIMITED
Overview
Company Name | IRTH (8) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00453359 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRTH (8) LIMITED?
- (7499) /
Where is IRTH (8) LIMITED located?
Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRTH (8) LIMITED?
Company Name | From | Until |
---|---|---|
PARRISH & FENN LIMITED | May 01, 1992 | May 01, 1992 |
NEWFORGE FOODS LIMITED | Jan 18, 1989 | Jan 18, 1989 |
PARRISH & FENN LIMITED | Apr 29, 1948 | Apr 29, 1948 |
What are the latest accounts for IRTH (8) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for IRTH (8) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 28, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jonathan Paul Prentis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Chilton on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of IRTH (8) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155917960001 | |||||||
TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | Company Secretary | 155913200001 | ||||
ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | Solicitor | 72538660001 | |||||
BELTON, Doris Valerie | Secretary | 49 Drayton Road Irthlingborough NN9 5TA Wellingborough Northamptonshire | British | 67694030001 | ||||||
BIRCH, Peter Henry | Secretary | 1 Prestbury Avenue Ainsdale PR8 2QS Southport Merseyside | British | 13489870002 | ||||||
CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
CHILTON, Mark | Secretary | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | British | 109675640001 | ||||||
JOHNSON, Shirley Elizabeth | Secretary | 25 Stoney Common CM24 8NF Stansted Essex | British | 52701320001 | ||||||
O'DONNELL, Brian Thomas | Secretary | 10 Rosehill Drive Aughton L39 5AA Ormskirk Lancashire | British | 68965380001 | ||||||
PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
ASHWORTH, Paul Francis | Director | 4 Cambridge Park TW1 2PF Twickenham Middlesex | British | Company Director | 41740830001 | |||||
ATTWOOD, Paul Gerard | Director | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | Solicitor | 72538660001 | |||||
BELTON, Doris Valerie | Director | 49 Drayton Road Irthlingborough NN9 5TA Wellingborough Northamptonshire | British | Assistant To Company Secretary | 67694030001 | |||||
BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | Director | 10711650001 | ||||
CAMP, Michael James | Director | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | Director | 12204760003 | ||||
CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | Company Director | 135246350001 | ||||
GLEW, Steven Peter | Director | 22 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | British | Director | 88254510001 | |||||
GUTHRIE-BROWN, Stuart | Director | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | United Kingdom | British | Solicitor | 783050001 | ||||
HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | Company Director | 49295070002 | |||||
HUDSON, Philip John | Director | 25 Bennett Drive CV34 6QJ Warwick | British | Co Sec & Solicitor | 47142130001 | |||||
HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | Company Director | 103594230001 | |||||
JOHNSON, Malcolm Arthur | Director | Windrush Undershore Road SO41 5SA Lymington Hampshire | British | Director | 81275620001 | |||||
KERSLAKE, Rosaleen Clare | Director | Little Manor House Guildford Road RH4 3NJ Westcott Surrey | England | British | Company Secretary | 294886590001 | ||||
KITSON, John Edward | Director | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | United Kingdom | British | Company Director | 102500730001 | ||||
LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | Accountant | 513710002 | |||||
LAWRENSON, Clifford Maxwell | Director | 3 Ashmore Close Caldy L48 2JX Wirral Merseyside | British | Director | 22242870001 | |||||
MARTIN, Edward Duthie | Director | 3 The Stiles Cuddington CW8 2UR Northwich Cheshire | British | Director | 22242880001 | |||||
PRENTIS, Jonathan Paul | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | Finance Director | 48949090001 | ||||
SQUIRRELL, Derek George | Director | Linwood 10 Hallside Park WA16 8NQ Knutsford Cheshire | British | Director | 49381410001 | |||||
STEPHENSON, Neil Ian Mackenzie | Director | 37 Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells Kent | British | Chartered Accountant | 17397080001 | |||||
WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | Director | 123998480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0