Company NameIronlook Limited
Company StatusDissolved
Company Number00706984
CategoryPrivate Limited Company
Incorporation Date1 November 1961(62 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger Laurence Fernley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(33 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Director NameMr Ronald William Zeghibe
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 1995(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Cheyne Walk
London
SW3 5RA
Secretary NameTimothy John Savage
NationalityBritish
StatusClosed
Appointed30 April 1996(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 16 March 2004)
RoleAccountant
Correspondence AddressSquirrels Wood
Clock House Lane, Bramley
Guildford
Surrey
GU5 0AP
Director NameMr Roger Laurence Fernley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameAllan John Ferrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 1993)
RoleChartered Accountant
Correspondence AddressEskdale 11 Long Park Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5JY
Secretary NameAmanda Jane Arnold
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 1993)
RoleCompany Director
Correspondence Address3 Bolingbroke Mansions
117 Bolingbroke Grove
London
SW11 1DA
Director NameMr Michael John Drake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 August 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Hartswood Road
London
W12 9NE
Director NameMr Allen Bruce Maunder
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 August 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address204 Brooklands Road
Sale
Cheshire
M33 3PH
Director NameDavid Mitchell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(31 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 February 1994)
RoleCompany Executive/Operations D
Correspondence Address51 Southdown Road
Shoreham By Sea
West Sussex
BN43 5AL
Secretary NameAllan John Ferrier
NationalityBritish
StatusResigned
Appointed20 August 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressEskdale 11 Long Park Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5JY
Director NameAllan John Ferrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1996)
RoleChartered Accountant
Correspondence AddressEskdale 11 Long Park Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5JY

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 November 2001Return made up to 26/10/01; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 December 2000Return made up to 26/10/00; full list of members (7 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 1999Return made up to 26/10/99; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 May 1999Secretary's particulars changed (1 page)
6 November 1998Return made up to 26/10/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 December 1997Director's particulars changed (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 14 half moon street london W1Y 7RA (1 page)
11 November 1996Return made up to 26/10/96; full list of members (6 pages)
22 October 1996Director resigned (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (9 pages)
16 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
20 September 1995New director appointed (4 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
11 August 1995Memorandum and Articles of Association (10 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1995Registered office changed on 11/08/95 from: 77 newman street london W1A 1DX (1 page)
11 August 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 September 1987Company name changed british transport advertising li mited\certificate issued on 28/08/87 (2 pages)
1 November 1961Certificate of incorporation (1 page)