Company NameEdlaw No. 2 Ltd
Company StatusDissolved
Company Number00215686
CategoryPrivate Limited Company
Incorporation Date16 August 1926(97 years, 9 months ago)
Dissolution Date24 July 2013 (10 years, 9 months ago)
Previous NamesIrvin Great Britain Limited and Irvin Aerospace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Deborah Janet Wilkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(78 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 24 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Court Close
Aberthin
Cowbridge
Mid Glamorgan
CF71 7EH
Wales
Director NameMr Christopher Gordon Rowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(79 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 24 July 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameDr Michael Griffiths Woollard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 1998)
RoleChartered Engineer
Correspondence Address62a Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NY
Director NameRoger James Whysall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Lime Street
Olney
Buckinghamshire
MK46 5BA
Director NameMark Alfred Warland
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 1997)
RoleCompany Director
Correspondence Address31 Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA
Director NameStephen Loxley Hibberd
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 1999)
RoleAccountant
Correspondence Address7 Tarragon Close
Walnut Tree
Milton Keynes
MK7 7AT
Director NameJohn Newstead Goodwin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address81 Wilbury Road
Letchworth
Hertfordshire
SG6 4JJ
Secretary NameStephen Loxley Hibberd
NationalityBritish
StatusResigned
Appointed31 August 1992(66 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address7 Tarragon Close
Walnut Tree
Milton Keynes
MK7 7AT
Director NameJohn Michael Dunn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(67 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1995)
RoleProduction Director
Correspondence Address17 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameMr Roger Christopher Bolter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(71 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSheepleys
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PA
Wales
Director NamePeter Jeffery
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(71 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEagle And Child House
High Street
Whitwell
Hertfordshire
SG4 8AL
Director NameNeville Allan Critoph
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(72 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2000)
RoleAccountant
Correspondence Address52 The Green
Epsom
Surrey
KT17 3JJ
Secretary NameNeville Allan Critoph
NationalityBritish
StatusResigned
Appointed25 June 1999(72 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2000)
RoleAccountant
Correspondence Address52 The Green
Epsom
Surrey
KT17 3JJ
Director NameMr Colin Alan Faulkner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(73 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2003)
RoleMarketing
Country of ResidenceWales
Correspondence AddressThe Bower
High Street
Llantwit Major
Vale Of Glamorgan
CF61 1SS
Wales
Secretary NameDavid Wells
NationalityBritish
StatusResigned
Appointed12 June 2000(73 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressFlat 4 22 Westbourne Villas
Hove
East Sussex
BN3 4GQ
Director NameDavid Wells
NationalityBritish
StatusResigned
Appointed22 September 2000(74 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleAccountant
Correspondence AddressFlat 4 22 Westbourne Villas
Hove
East Sussex
BN3 4GQ
Director NameMark Leonard William Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(75 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 November 2002)
RoleCompany Director
Correspondence AddressFountain House
Weston On Avon
Stratford Upon Avon
Warwickshire
CV37 8JY
Director NameDavid Nuwar
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(75 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address12 Penarth Portway
Penarth
Vale Of Glamorgan
CF64 1SQ
Wales
Secretary NameMark Leonard William Hughes
NationalityBritish
StatusResigned
Appointed31 October 2001(75 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 November 2002)
RoleCompany Director
Correspondence AddressFountain House
Weston On Avon
Stratford Upon Avon
Warwickshire
CV37 8JY
Director NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(75 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 May 2002)
RoleFinance Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Director NameJohn Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(75 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Bedford Road
Laindon
Essex
SS15 6PG
Secretary NameMr Roger Christopher Bolter
NationalityBritish
StatusResigned
Appointed12 November 2002(76 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSheepleys
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7PA
Wales
Director NamePhilip Thomas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(77 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 January 2006)
RoleManaging Director
Correspondence Address57 Bryneglwys Gardens
Porthcawl
Mid Glamorgan
CF36 5PR
Wales
Secretary NameDeborah Janet Wilkinson
NationalityBritish
StatusResigned
Appointed30 November 2004(78 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2007)
RoleFinancial Controller
Country of ResidenceWales
Correspondence Address43 Heol Y Cwrt
North Cornelly
Bridgend
Mid Glamorgan
CF33 4AX
Wales
Director NameMr David Richard Howells
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(79 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2011)
RoleAssistant Group Financial Director
Country of ResidenceWales
Correspondence AddressBettws Road
Llangeinor
Bridgend
CF32 8PL
Wales
Secretary NameMr David Richard Howells
NationalityBritish
StatusResigned
Appointed01 February 2007(80 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2011)
RoleAssistant Group Financial Director
Country of ResidenceWales
Correspondence AddressBettws Road
Llangeinor
Bridgend
CF32 8PL
Wales

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

58k at £2.65Airborne Systems LTD
99.98%
Ordinary
-OTHER
0.02%
-

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
24 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
18 October 2012Registered office address changed from Bettws Road Llangeinor Bridgend CF32 8PL on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from Bettws Road Llangeinor Bridgend CF32 8PL on 18 October 2012 (2 pages)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-01
(1 page)
17 October 2012Declaration of solvency (3 pages)
17 October 2012Declaration of solvency (3 pages)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Appointment of a voluntary liquidator (1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 154,018.005862
(4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 154,018.005862
(4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
17 January 2012Termination of appointment of David Richard Howells as a director on 30 December 2011 (1 page)
17 January 2012Termination of appointment of David Richard Howells as a secretary on 30 December 2011 (1 page)
17 January 2012Termination of appointment of David Howells as a director (1 page)
17 January 2012Termination of appointment of David Howells as a secretary (1 page)
23 November 2011Change of name notice (2 pages)
23 November 2011Change of name notice (2 pages)
23 November 2011Company name changed irvin-gq LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
23 November 2011Company name changed irvin-gq LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
14 September 2011Secretary's details changed for Mr David Richard Howells on 31 August 2011 (1 page)
14 September 2011Director's details changed for Mr David Richard Howells on 31 August 2011 (2 pages)
14 September 2011Secretary's details changed for Mr David Richard Howells on 31 August 2011 (1 page)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Christopher Gordon Rowe on 31 August 2011 (2 pages)
14 September 2011Director's details changed for Christopher Gordon Rowe on 31 August 2011 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Mr David Richard Howells on 31 August 2011 (2 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
27 July 2011Change of name notice (2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Deborah Janet Wilkinson on 8 March 2010 (3 pages)
7 September 2010Director's details changed for Deborah Janet Wilkinson on 8 March 2010 (3 pages)
7 September 2010Director's details changed for Deborah Janet Wilkinson on 8 March 2010 (3 pages)
3 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
3 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 September 2009Accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 November 2008Full accounts made up to 31 March 2008 (7 pages)
5 November 2008Full accounts made up to 31 March 2008 (7 pages)
8 September 2008Director and secretary's change of particulars / david howells / 01/12/2007 (1 page)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Director and Secretary's Change of Particulars / david howells / 01/12/2007 / Occupation was: uk financial controller, now: assistant group financial director (1 page)
2 February 2008Full accounts made up to 31 March 2007 (7 pages)
2 February 2008Full accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
27 January 2007Full accounts made up to 31 March 2006 (7 pages)
27 January 2007Full accounts made up to 31 March 2006 (7 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
2 September 2006Particulars of mortgage/charge (9 pages)
2 September 2006Particulars of mortgage/charge (9 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
2 December 2005Full accounts made up to 31 March 2005 (7 pages)
2 December 2005Full accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
14 December 2004New secretary appointed;new director appointed (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New secretary appointed;new director appointed (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
15 September 2004Return made up to 31/08/04; full list of members (2 pages)
15 September 2004Return made up to 31/08/04; full list of members (2 pages)
2 September 2004Full accounts made up to 31 March 2004 (7 pages)
2 September 2004Full accounts made up to 31 March 2004 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Company name changed irvin aerospace LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed irvin aerospace LIMITED\certificate issued on 13/04/03 (2 pages)
28 March 2003Registered office changed on 28/03/03 from: isfryn industrial estate blackmill bridgend mid glamorgan CF35 6EQ (1 page)
28 March 2003Registered office changed on 28/03/03 from: isfryn industrial estate blackmill bridgend mid glamorgan CF35 6EQ (1 page)
28 March 2003Registered office changed on 28/03/03 from: bettws road llangeinor bridgend CF32 8PL (1 page)
28 March 2003Registered office changed on 28/03/03 from: bettws road llangeinor bridgend CF32 8PL (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
18 December 2002Full accounts made up to 31 March 2002 (13 pages)
18 December 2002Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed (3 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (3 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of assistance for shares acquisition (17 pages)
12 February 2002Declaration of assistance for shares acquisition (17 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Full accounts made up to 31 August 2001 (17 pages)
5 February 2002Full accounts made up to 31 August 2001 (17 pages)
11 December 2001Registered office changed on 11/12/01 from: icknield way east letchworth herts SG6 1EU (1 page)
11 December 2001Registered office changed on 11/12/01 from: icknield way east letchworth herts SG6 1EU (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
16 November 2001New secretary appointed (5 pages)
16 November 2001New secretary appointed (5 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (4 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (4 pages)
26 September 2001Full accounts made up to 31 December 2000 (16 pages)
26 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (16 pages)
26 September 2001Return made up to 31/08/01; full list of members (7 pages)
30 August 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
30 August 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
20 June 2001Particulars of mortgage/charge (8 pages)
20 June 2001Particulars of mortgage/charge (7 pages)
20 June 2001Particulars of mortgage/charge (7 pages)
20 June 2001Particulars of mortgage/charge (8 pages)
19 June 2001Declaration of assistance for shares acquisition (16 pages)
19 June 2001Declaration of assistance for shares acquisition (16 pages)
19 June 2001Declaration of assistance for shares acquisition (16 pages)
19 June 2001Declaration of assistance for shares acquisition (16 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
31 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (17 pages)
14 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Return made up to 31/08/99; full list of members (8 pages)
1 October 1999Return made up to 31/08/99; full list of members (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
28 September 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
7 September 1998Return made up to 31/08/98; no change of members (8 pages)
7 September 1998Return made up to 31/08/98; no change of members (8 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
2 September 1997Full accounts made up to 31 December 1996 (17 pages)
2 September 1997Full accounts made up to 31 December 1996 (17 pages)
2 September 1997Return made up to 31/08/97; no change of members (6 pages)
2 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Return made up to 31/08/96; full list of members (8 pages)
9 September 1996Return made up to 31/08/96; full list of members (8 pages)
9 September 1996Full accounts made up to 31 December 1995 (18 pages)
9 September 1996Full accounts made up to 31 December 1995 (18 pages)
29 December 1995Company name changed irvin great britain LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed irvin great britain LIMITED\certificate issued on 02/01/96 (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (18 pages)
6 September 1995Full accounts made up to 31 December 1994 (18 pages)
6 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 September 1995Return made up to 31/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)