Company NameInternational Research & Development Limited
Company StatusDissolved
Company Number00062214
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1998(96 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 07 September 2021)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 07 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusClosed
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 07 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameChristopher John Clay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address4 Elsdon Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HZ
Director NameThomas Dickinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleCompany Director
Correspondence Address23 Chillingham Drive
Chester Le Street
County Durham
DH2 3TJ
Director NameWilliam Macfarlane
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address9 Regency Way
Ponteland
Newcastle Upon Tyne
NE20 9AU
Director NameMr Robert Potts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Girton Close
Peterlee
County Durham
SR8 2NF
Director NamePaul Reginald Whitehouse
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressBorrowdale 33 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Secretary NameChristopher John Clay
NationalityBritish
StatusResigned
Appointed11 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address4 Elsdon Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HZ
Director NameMr William John Carpenter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1993)
RoleGeneral Manager
Correspondence Address3 Sovereign House Oxford Street
Tynemouth
North Shields
Tyne & Wear
NE30 4PR
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed20 April 1993(91 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleSecretary
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameJohn Michael Glanville
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1998)
RoleManaging Director Rolls-Royce & Associates Ltd
Correspondence AddressPark House
Bramshall Road, Kiddlestitch
Uttoxeter
Staffordshire
ST14 5BD
Director NameAnthony Richard Marsden Roulstone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1997)
RoleManaging Director-Rolls-Royce Nuclear Eng Ltd
Correspondence Address11 Cumber Hills
Duffield
Derby
Derbyshire
DE56 4HA
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(96 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 April 1998)
RolePrincipal Secretarial Officer
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2005
Net Worth£1,313,273

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2015Restoration by order of the court (3 pages)
24 June 2015Restoration by order of the court (3 pages)
30 July 2007Dissolved (1 page)
30 July 2007Dissolved (1 page)
30 April 2007Res re books (1 page)
30 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2007Res re books (1 page)
30 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2006Registered office changed on 23/05/06 from: moor lane derby derbyshire DE24 8BJ (1 page)
23 May 2006Registered office changed on 23/05/06 from: moor lane derby derbyshire DE24 8BJ (1 page)
18 May 2006Appointment of a voluntary liquidator (1 page)
18 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2006Declaration of solvency (3 pages)
18 May 2006Appointment of a voluntary liquidator (1 page)
18 May 2006Declaration of solvency (3 pages)
18 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 June 2004Return made up to 11/06/04; full list of members (3 pages)
15 June 2004Return made up to 11/06/04; full list of members (3 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
25 July 2003Return made up to 11/06/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 June 2002Return made up to 11/06/02; full list of members (7 pages)
28 June 2002Return made up to 11/06/02; full list of members (7 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 July 2001Return made up to 11/06/01; full list of members (6 pages)
2 July 2001Return made up to 11/06/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 December 1999 (7 pages)
18 April 2000Full accounts made up to 31 December 1999 (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (7 pages)
15 July 1999Return made up to 11/06/99; full list of members (6 pages)
15 July 1999Return made up to 11/06/99; full list of members (6 pages)
16 July 1998Return made up to 11/06/98; no change of members (5 pages)
16 July 1998Return made up to 11/06/98; no change of members (5 pages)
26 May 1998Full accounts made up to 31 December 1997 (7 pages)
26 May 1998Full accounts made up to 31 December 1997 (7 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
18 August 1997Return made up to 11/06/97; no change of members (6 pages)
18 August 1997Return made up to 11/06/97; no change of members (6 pages)
4 August 1997Registered office changed on 04/08/97 from: attention company secretary moor lane derby DE24 8BJ (1 page)
4 August 1997Registered office changed on 04/08/97 from: attention company secretary moor lane derby DE24 8BJ (1 page)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
10 April 1997Full accounts made up to 31 December 1996 (6 pages)
25 January 1997Auditor's resignation (2 pages)
25 January 1997Auditor's resignation (2 pages)
3 August 1996Registered office changed on 03/08/96 from: nei house regent centre newcastle upon tyne NE3 3SB (1 page)
3 August 1996Registered office changed on 03/08/96 from: nei house regent centre newcastle upon tyne NE3 3SB (1 page)
3 August 1996Return made up to 11/06/96; full list of members (6 pages)
3 August 1996Return made up to 11/06/96; full list of members (6 pages)
19 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Full accounts made up to 31 December 1994 (7 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
21 March 1991Full accounts made up to 31 December 1990 (5 pages)
21 March 1991Full accounts made up to 31 December 1990 (5 pages)
15 June 1990Full accounts made up to 31 December 1989 (5 pages)
15 June 1990Full accounts made up to 31 December 1989 (5 pages)