Company NameIrvington Enterprises Limited
Company StatusDissolved
Company Number01716594
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Marie Marthe Francoise Bouquet
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameMr Paul France Mario Bouquet
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 14 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameMrs Marie Marthe Francoise Bouquet
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RolePurchasing Manager
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameMs Sybille Bouquet
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleTechnical Translator
Correspondence Address44 Glebe Crescent
Harrow
Middlesex
HA3 9LD

Location

Registered AddressWhittington House
764/768 Holloway Road
London
N19 3JG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
12 June 2000Application for striking-off (1 page)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Registered office changed on 19/01/99 from: 4 clifford grove ashford middlesex TW15 2JT (1 page)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
31 July 1997Full accounts made up to 30 September 1995 (11 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Director resigned (1 page)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 31/12/94; full list of members (6 pages)