IRTH (3) LIMITED

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

    Company NameIRTH (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00692612
    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 (3) LIMITED?

    • (6601) /
    • (7487) /

    Where is IRTH (3) LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IRTH (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKER SERVICES LIMITEDJun 27, 1986Jun 27, 1986
    BOOKER MCCONNELL SERVICES LIMITEDMay 15, 1961May 15, 1961

    What are the latest accounts for IRTH (3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for IRTH (3) 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
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 08, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2011

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2011

    Statement of capital on Aug 18, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of IRTH (3) 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
    155913460001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Secretary
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    British109675640001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    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
    SCREEN, John Francis
    7 Barn End
    Marshfield
    SN14 8PE Chippenham
    Wiltshire
    Secretary
    7 Barn End
    Marshfield
    SN14 8PE Chippenham
    Wiltshire
    British12155170001
    ANDREWS, Robert Mario John
    15 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    15 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritish28343550001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    DUKE, Anthony
    1 Eaton Park
    LU6 2SP Eaton Bray
    Bedfordshire
    Director
    1 Eaton Park
    LU6 2SP Eaton Bray
    Bedfordshire
    United KingdomBritish116608040001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Director
    25 Bennett Drive
    CV34 6QJ Warwick
    British47142130001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritish294886590001
    LEACH, Christopher Bruce
    13 Fleet Close
    Hughenden Valley
    HP14 4LL High Wycombe
    Buckinghamshire
    Director
    13 Fleet Close
    Hughenden Valley
    HP14 4LL High Wycombe
    Buckinghamshire
    British11053450001
    MCLURE, Malcolm
    48 Dartmouth Park Hill
    NW5 1HN London
    Director
    48 Dartmouth Park Hill
    NW5 1HN London
    British41095190001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    TURNER, David John
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    Director
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    British35572190001
    WHITTINGTON, Gillian Margaret
    50 Ladbroke Grove
    (Ground Floor Flat)
    W11 2PA London
    Director
    50 Ladbroke Grove
    (Ground Floor Flat)
    W11 2PA London
    British38575190001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    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