Company NameIrwin Engineering Services Ltd
Company StatusDissolved
Company Number03832436
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameWilliam Irwin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleEngineer
Correspondence Address7 Myrtle Road
Hampton Hill
Middlesex
TW12 1QE
Secretary NameMarnie Echlin Evans
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Myrtle Road
Hampton Hill
Middlesex
TW12 1QE
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Myrtle Road
Hampton Hill
Middlesex
TW12 1QE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£15,952
Net Worth£3,219
Cash£5,039
Current Liabilities£1,820

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
4 March 2009Return made up to 26/08/08; full list of members (3 pages)
4 March 2009Return made up to 26/08/08; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
9 December 2008Return made up to 26/08/07; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
9 December 2008Return made up to 26/08/07; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
1 October 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
28 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 September 2006Return made up to 26/08/06; full list of members (6 pages)
21 September 2006Return made up to 26/08/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 March 2005Return made up to 26/08/04; full list of members (6 pages)
16 March 2005Return made up to 26/08/04; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 February 2004Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Return made up to 26/08/03; full list of members (6 pages)
15 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
15 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
11 March 2003Registered office changed on 11/03/03 from: 54 foreshore london SE8 3AG (1 page)
11 March 2003Registered office changed on 11/03/03 from: 54 foreshore london SE8 3AG (1 page)
6 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
30 May 2002Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Return made up to 31/07/01; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: 19 ommaney road london SE14 5NS (1 page)
10 October 2001Registered office changed on 10/10/01 from: 19 ommaney road london SE14 5NS (1 page)
10 October 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
10 October 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
20 June 2001Return made up to 26/08/00; full list of members (6 pages)
20 June 2001Return made up to 26/08/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 July 2000 (9 pages)
9 October 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
9 October 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
9 October 2000Full accounts made up to 31 July 2000 (9 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
26 August 1999Incorporation (16 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)