IRTH (8) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIRTH (8) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00453359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IRTH (8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARRISH & FENN LIMITEDMay 01, 1992May 01, 1992
    NEWFORGE FOODS LIMITEDJan 18, 1989Jan 18, 1989
    PARRISH & FENN LIMITEDApr 29, 1948Apr 29, 1948

    What are the latest accounts for IRTH (8) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for IRTH (8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jonathan Paul Prentis on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mark Chilton on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of IRTH (8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155917960001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritishCompany Secretary155913200001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    BritishSolicitor72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    BIRCH, Peter Henry
    1 Prestbury Avenue
    Ainsdale
    PR8 2QS Southport
    Merseyside
    Secretary
    1 Prestbury Avenue
    Ainsdale
    PR8 2QS Southport
    Merseyside
    British13489870002
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    O'DONNELL, Brian Thomas
    10 Rosehill Drive
    Aughton
    L39 5AA Ormskirk
    Lancashire
    Secretary
    10 Rosehill Drive
    Aughton
    L39 5AA Ormskirk
    Lancashire
    British68965380001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    ASHWORTH, Paul Francis
    4 Cambridge Park
    TW1 2PF Twickenham
    Middlesex
    Director
    4 Cambridge Park
    TW1 2PF Twickenham
    Middlesex
    BritishCompany Director41740830001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Director
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    BritishSolicitor72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Director
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    BritishAssistant To Company Secretary67694030001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritishDirector10711650001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritishDirector12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritishCompany Director135246350001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    BritishDirector88254510001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Director
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    United KingdomBritishSolicitor783050001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishCompany Director49295070002
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Director
    25 Bennett Drive
    CV34 6QJ Warwick
    BritishCo Sec & Solicitor47142130001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    NorwegianCompany Director103594230001
    JOHNSON, Malcolm Arthur
    Windrush
    Undershore Road
    SO41 5SA Lymington
    Hampshire
    Director
    Windrush
    Undershore Road
    SO41 5SA Lymington
    Hampshire
    BritishDirector81275620001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritishCompany Secretary294886590001
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritishCompany Director102500730001
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    BritishAccountant513710002
    LAWRENSON, Clifford Maxwell
    3 Ashmore Close
    Caldy
    L48 2JX Wirral
    Merseyside
    Director
    3 Ashmore Close
    Caldy
    L48 2JX Wirral
    Merseyside
    BritishDirector22242870001
    MARTIN, Edward Duthie
    3 The Stiles
    Cuddington
    CW8 2UR Northwich
    Cheshire
    Director
    3 The Stiles
    Cuddington
    CW8 2UR Northwich
    Cheshire
    BritishDirector22242880001
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritishFinance Director48949090001
    SQUIRRELL, Derek George
    Linwood 10 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    Linwood 10 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    BritishDirector49381410001
    STEPHENSON, Neil Ian Mackenzie
    37 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    37 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    BritishChartered Accountant17397080001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritishDirector123998480001

    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