Company NameInternational Research Associates (UK) Limited
DirectorRichard Edward Davies
Company StatusDissolved
Company Number02656686
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 5 months ago)
Previous NameResearch & Auditing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameRichard Edward Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(7 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleManaging Director
Correspondence Address40 Selsdon Avenue
Woodley
Reading
Berkshire
RG5 4PG
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameRichard Duncan Linsell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleSolicitor
Correspondence AddressBamville Farm East Common
Harpenden
Hertfordshire
AL5 1AW
Director NameAmanda Michele Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Thorne Street
Barnes
London
SW13 0PR
Director NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameSally Franck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address86 Windsor Road
London
N7 6JH
Director NameMargaret Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address116 Harrow View
Harrow
Middlesex
HA1 4TF
Director NameRichard Charles Field
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressClose Cottage Old School Lane
Yateley
Camberley
Surrey
GU17 7NG
Secretary NameMargaret Davis
NationalityBritish
StatusResigned
Appointed31 October 1991(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address116 Harrow View
Harrow
Middlesex
HA1 4TF
Director NameJohn Keith Ellarby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address4 Camlea Close
Basingstoke
Hampshire
RG21 3BP
Director NameSteffen Joachim Conway
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2000)
RoleDeputy Chairman
Correspondence Address17 The Crescent
Beckenham
Kent
BR3 1DH
Director NameJean Hector Marie Joseph Quatresooz
Date of BirthJune 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed22 April 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2000)
RolePresident
Correspondence Address2 Rue Des Carmes
1300 Limal
1300
Director NameClive Roland Peter Boddy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 1997)
RoleMarket Researcher
Correspondence Address8 Eastglade
Moss Lane
Pinner
Middlesex
HA5 3AN
Director NameDavid Jamieson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 October 1998)
RoleCompany Director
Correspondence Address37 Grosvenor Court
Rayners Road
London
SW15 2AX
Director NameSusan Rogers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2000)
RoleManaging Director
Correspondence Address34 Valley View
Chesham
Buckinghamshire
HP5 2PH
Secretary NameSteffen Joachim Conway
NationalityBritish
StatusResigned
Appointed15 October 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address17 The Crescent
Beckenham
Kent
BR3 1DH
Director NamePaul Stewart Durrant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2000)
RoleMarket Research
Correspondence Address27 Inglis Road
London
W5 3RL
Director NameDeborah Anne Sleep
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1999)
RoleInternational Research Directo
Correspondence Address26 Trafalgar Road
London
SW19 1HR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,566,737
Gross Profit£1,199,792
Cash£557
Current Liabilities£723,782

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (7 pages)
21 November 2001Registered office changed on 21/11/01 from: monarch house victoria industrial astate victoria road north acton london W3 6RZ (1 page)
16 November 2001Statement of affairs (31 pages)
16 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 May 2001Director resigned (1 page)
21 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
19 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Ad 17/08/99--------- £ si [email protected]=150000 £ ic 225000/375000 (2 pages)
21 September 1999Nc inc already adjusted 17/08/99 (2 pages)
21 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
3 November 1998Return made up to 23/10/98; no change of members (6 pages)
27 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
17 August 1998Secretary resigned;director resigned (1 page)
23 June 1998Director's particulars changed (1 page)
10 May 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
14 January 1998Director resigned (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 October 1997Return made up to 23/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Company name changed research & auditing services lim ited\certificate issued on 01/09/97 (3 pages)
28 August 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
12 February 1997S-div 29/01/97 (1 page)
12 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
7 November 1996Return made up to 23/10/96; full list of members (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (21 pages)
4 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
24 October 1995Return made up to 23/10/95; full list of members (8 pages)
18 September 1995Accounts for a medium company made up to 31 March 1995 (21 pages)