Company NameIRH (Development Services) Limited
Company StatusDissolved
Company Number01906645
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Alexander
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address11 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2007)
RoleCompany Director
Correspondence AddressRed Cottage Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Suresh Mohan Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Close
Grafham
Huntingdon
Cambridgeshire
PE18 0AY
Director NameMr Richard Skene
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2007)
RoleProjects Director
Correspondence Address3 Rectory Close
Stockton
Rugby
Warwickshire
CV23 8LE
Director NameAlistair Maclachlan Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2007)
RoleArchitect
Correspondence AddressDunbournie Cottage
Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Secretary NameMr Peter Robert Thomlinson
NationalityBritish
StatusClosed
Appointed07 November 1990(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address11 Appleby Close
Twickenham
Middlesex
TW2 5NA
Director NameMr Michael Ralph
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 03 April 2007)
RoleAccountant
Correspondence AddressDunhill House 57 Drakes Way
Portishead
Bristol
Avon
BS20 9LD
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusClosed
Appointed05 March 1992(6 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 03 April 2007)
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMartin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1992)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2006Receiver ceasing to act (4 pages)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver ceasing to act (1 page)
7 June 2006Receiver's abstract of receipts and payments (4 pages)
15 June 2005Receiver's abstract of receipts and payments (2 pages)
29 June 2004Receiver's abstract of receipts and payments (2 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
30 May 2002Receiver's abstract of receipts and payments (5 pages)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
13 June 2000Receiver's abstract of receipts and payments (2 pages)
15 June 1999Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
20 June 1996Receiver's abstract of receipts and payments (2 pages)
25 August 1993Appointment of receiver/manager (1 page)
24 August 1992Administrative Receiver's report (17 pages)
28 May 1992Appointment of receiver/manager (1 page)