Company NameIRS Realisations Limited
Company StatusDissolved
Company Number01356629
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJulia Calo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(14 years after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address101 Ladbroke Grove
London
W11 1PG
Director NamePatrick Wayne Falconer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(14 years after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address12 Trinity Road
Richmond
Surrey
TW9 2LD
Director NameMr Ian Robert Park
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(14 years after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address18 Sudbrooke Road
London
SW12 8TC
Director NameMartin Alan Webb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(14 years after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address319 Court Road
Orpington
Kent
BR6 9BZ
Secretary NameJacqueline Kimbell
NationalityBritish
StatusClosed
Appointed02 February 1993(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address72 Coleman Court
Kimber Road
Wandsworth
SW18 4PA
Director NameRobert Patrick Kelvin Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 1993)
RoleCompany Director
Correspondence Address14 Kenwood Court
Elmwood Crescent Kingsbury
London
NW9 9AB
Secretary NameDavid Arthur Whitaker
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressChartwell
8 Thomson Walk Calcot
Reading
Berkshire
RG31 7DP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,271,061
Net Worth-£1,425,598
Cash£381,778
Current Liabilities£6,937,228

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2003Receiver ceasing to act (5 pages)
30 April 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1997Receiver ceasing to act (1 page)
17 June 1996Receiver's abstract of receipts and payments (2 pages)