Company NameIreflo Products Limited
Company StatusDissolved
Company Number00972366
CategoryPrivate Limited Company
Incorporation Date13 February 1970(54 years, 2 months ago)
Dissolution Date16 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Erik Mhitarian
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(40 years after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Shaftesbury Centre
Barlby Road
London
W10 6BN
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed26 February 2010(40 years after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2012)
Correspondence Address2nd Floor
69-85 Tabernacle Street
London
EC2A 4RR
Director NameMrs Florence Tabner
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 May 2004)
RoleCompany Director
Correspondence Address73 Edinburgh Way
Banbury
Oxfordshire
OX16 0NX
Director NameMr John Alfred Tabner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodmere Gardens Shirley
Croydon
Surrey
CR0 7PL
Secretary NameMr John Alfred Tabner
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodmere Gardens Shirley
Croydon
Surrey
CR0 7PL
Secretary NameMr Paul John Tabner
NationalityBritish
StatusResigned
Appointed01 November 2004(34 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2010)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address1 Lillie Road
Biggin Hill
Kent
TN16 3QB

Location

Registered Address2nd Floor
Titchfield House 69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts25 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Return of final meeting in a members' voluntary winding up (5 pages)
16 August 2012Return of final meeting in a members' voluntary winding up (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
7 April 2011Declaration of solvency (3 pages)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-25
(1 page)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Declaration of solvency (3 pages)
14 February 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 150
(4 pages)
14 February 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 150
(4 pages)
30 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 120 Broughton Road Fulham London SW6 2LB on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 120 Broughton Road Fulham London SW6 2LB on 30 June 2010 (1 page)
30 June 2010Appointment of Warwick Consultancy Services Limited as a secretary (2 pages)
30 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 June 2010Appointment of Mr Erik Mhitarian as a director (2 pages)
30 June 2010Appointment of Warwick Consultancy Services Limited as a secretary (2 pages)
30 June 2010Appointment of Mr Erik Mhitarian as a director (2 pages)
29 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 June 2010Termination of appointment of Paul Tabner as a secretary (1 page)
29 June 2010Termination of appointment of John Tabner as a director (1 page)
29 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 June 2010Termination of appointment of Paul Tabner as a secretary (1 page)
29 June 2010Termination of appointment of John Tabner as a director (1 page)
10 March 2010Total exemption full accounts made up to 25 February 2010 (9 pages)
10 March 2010Total exemption full accounts made up to 25 February 2010 (9 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr John Alfred Tabner on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr John Alfred Tabner on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
16 March 2007Return made up to 15/12/06; full list of members (2 pages)
16 March 2007Return made up to 15/12/06; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
8 February 2006Return made up to 15/12/05; full list of members (2 pages)
8 February 2006Return made up to 15/12/05; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 January 2005Return made up to 15/12/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
5 February 2004Return made up to 15/12/03; full list of members (7 pages)
5 February 2004Return made up to 15/12/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 February 1970Incorporation (11 pages)
13 February 1970Incorporation (11 pages)