Company NameIrwin Technical Limited
Company StatusDissolved
Company Number01546711
CategoryPrivate Limited Company
Incorporation Date23 February 1981(43 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NameIrwin Technical (Portsmouth) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Secretary NameMr Rowan Geoffrey Cole
NationalityBritish
StatusClosed
Appointed07 February 1996(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameRonald Brian Aldridge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence Address7 Meautys
St. Albans
Hertfordshire
AL3 4LU
Director NameRoy Kenneth Cole
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressHigh Acre
Occupation Lane
Titchfield
Hampshire
PO14 4BY
Secretary NameRonald Brian Aldridge
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence Address7 Meautys
St. Albans
Hertfordshire
AL3 4LU

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£307,486
Cash£447
Current Liabilities£8,361

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Application for striking-off (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
4 April 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 April 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Company name changed irwin technical (portsmouth) lim ited\certificate issued on 02/04/96 (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996New director appointed (1 page)
17 February 1996Auditor's resignation (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: prudential buildings 16 guildhall walk portsmouth hants PO1 2DE (1 page)
17 February 1996Secretary resigned;director resigned (1 page)
17 February 1996Full accounts made up to 30 September 1995 (14 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)