Company NameIndependent Registrars Limited
Company StatusDissolved
Company Number02605362
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(8 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Secretary NameGordon Mark Hurst
NationalityBritish
StatusClosed
Appointed13 October 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Andrew Richard Beaumont
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleAccountant
Correspondence Address6 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address590 Watford Way
Mill Hill
London
NW7 3JH
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Andrew Richard Beaumont
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameDavid Malcolm Kaye
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL

Location

Registered AddressCapita Irg Plc Bourne House
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 August 2001Application for striking-off (1 page)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 23 ironmonger lane london EC2V 8EY (1 page)
16 May 2000New director appointed (4 pages)
11 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 April 1998Return made up to 26/04/98; no change of members (5 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 June 1997Return made up to 26/04/97; no change of members (5 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 July 1996Return made up to 26/04/96; full list of members (8 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 May 1995Return made up to 26/04/95; no change of members (6 pages)