Company NameIrcon Limited
DirectorsJames Charles Webster and Gregory William Pacton
Company StatusDissolved
Company Number00969709
CategoryPrivate Limited Company
Incorporation Date6 January 1970(54 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(26 years, 4 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Director NameGregory William Pacton
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 1997(27 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address1361 Hassell Drive
Hoffman Estates Il 60195
Illinois America
Secretary NameRoger John Stephens
NationalityBritish
StatusCurrent
Appointed16 March 1998(28 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ
Director NameLavern Lappe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1992(22 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address364 Banbury Road
Mundelein
Illinois 60060
Foreign
Director NameWilliam Horace Noakes
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address93 Summerhouse Drive
Bexley
Kent
DA5 2EF
Director NameJohn Anthony Salemi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address1534 N Fernandez
Arlington Heights
Illinois
Foreign
Secretary NameWilliam Horace Noakes
NationalityBritish
StatusResigned
Appointed23 September 1992(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence Address93 Summerhouse Drive
Bexley
Kent
DA5 2EF
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Secretary NamePaul Victor Boughton
NationalityBritish
StatusResigned
Appointed01 December 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address205 Coombe Lane
Wimbledon
London
SW20 0RG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Registered office changed on 19/12/02 from: c/o spectris PLC station road egham surrey TW20 9NP (1 page)
16 December 2002Appointment of a voluntary liquidator (1 page)
16 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2002Declaration of solvency (5 pages)
22 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 September 2002Secretary's particulars changed (1 page)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2001Registered office changed on 22/08/01 from: c/o fairey group PLC station road egham surrey TW20 9NP (1 page)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (15 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 February 2000Director resigned (1 page)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
17 April 1999Full accounts made up to 31 December 1998 (14 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
26 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 October 1998Return made up to 23/09/98; no change of members (4 pages)
16 October 1998Secretary's particulars changed (1 page)
3 June 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1998Auditor's resignation (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
5 November 1997Return made up to 23/09/97; no change of members (4 pages)
13 July 1997Director resigned (1 page)
13 May 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1996Return made up to 23/09/96; full list of members (6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 September 1995Return made up to 23/09/95; no change of members (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (11 pages)