Company NameIAWS UK Management Services Limited
Company StatusDissolved
Company Number03895778
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Jeremiah O'Donoghue
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed07 December 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 15 November 2011)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address42 Crannagh Road
Rathfarnham
Dublin 14
Ireland
Director NameMr Ian John Toal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Clatterpot Lane
Cottesmore
Rutland
LE15 7DW
Director NameCormac Joseph Manning
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 August 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 November 2011)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address51 Celbridge Abbey
Celbridge
Co Kildare
Ireland
Secretary NameCormac Manning
NationalityBritish
StatusClosed
Appointed10 August 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address51 Celbridge Abbey
Celbridge
Co Kildare
Ireland
Director NameHarveen Rai
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Depot Rubastic Road
Southall
Middlesex
UB2 5LL
Director NameJoseph Eamonn Reid
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 December 1999(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address21 Harrow Fields Gardens
Harrow On The Hill
Middlesex
HA1 3SN
Director NameMr Colin Boag
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Middleton Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LF
Scotland
Secretary NameMr Colin Boag
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Middleton Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LF
Scotland
Director NameMr Alan Lowther
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2007)
RoleCompany Director
Correspondence Address96 Avondale Road
Killiney
Co Dublin
Irish
Director NameMr David Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Argyle Road
Donnybrook
Dublin 4
Irish
Director NamePatrick McEniff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2009)
RoleCompany Director
Correspondence AddressRathfeigh
Tara
Meath
Ireland
Director NamePat Morrissey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2007(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 April 2009)
RoleSolicitor
Correspondence Address15 Kincora Park
Clontarf
Dublin
Irish
Secretary NamePat Morrissey
NationalityBritish
StatusResigned
Appointed29 May 2008(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 2009)
RoleCompany Director
Correspondence Address15 Kincora Park
Clontarf
Dublin 3
Director NameMr Martin Clive Bott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingodom
Correspondence AddressTanners Grange Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Director NameRonan Galwey
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Fanagh Green
Tirmoghan
Donadea
Co Kildare
Director NameRonan Minahan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2010)
RoleFinance Director
Correspondence Address15 Newlands Road
Clondalkin
Dublin 22
Ireland
Secretary NameRonan Minahan
NationalityIrish
StatusResigned
Appointed07 April 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2010)
RoleFinance Director
Correspondence Address15 Newlands Road
Clondalkin
Dublin 22
Ireland
Director NameMark Gibson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Farrers Walk Park Farm Estate
Kingsnorth
Ashford
Kent
TN23 3NL
Secretary NameRonan Galway
NationalityBritish
StatusResigned
Appointed21 May 2010(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2010)
RoleCompany Director
Correspondence Address3 Fanagh Green
Tirmoghan
Donadea
Kildare
Ireland
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameCost & Resource Management Ltd (Corporation)
StatusResigned
Appointed30 December 1999(2 weeks after company formation)
Appointment Duration1 year (resigned 16 January 2001)
Correspondence AddressBridge House 7 & 9 Church Road
Lawrence Hill
Bristol
Avon
BS5 9JJ

Location

Registered AddressDelice House
149 Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
25 May 2011Termination of appointment of Mark Gibson as a director (2 pages)
25 May 2011Appointment of Harveen Rai as a director (3 pages)
25 May 2011Appointment of Harveen Rai as a director (3 pages)
25 May 2011Termination of appointment of Mark Gibson as a director (2 pages)
28 April 2011Director's details changed for David Jeremiah O'donoghue on 10 February 2011 (2 pages)
28 April 2011Director's details changed for David Jeremiah O'donoghue on 10 February 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
21 March 2011Register(s) moved to registered inspection location (2 pages)
21 March 2011Register(s) moved to registered inspection location (2 pages)
21 March 2011Register inspection address has been changed (2 pages)
21 March 2011Register inspection address has been changed (2 pages)
12 January 2011Registered office address changed from Ufi Uk Ltd Gilbey Road Grimsby North East Lincolnshire DN31 2SL on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Ufi Uk Ltd Gilbey Road Grimsby North East Lincolnshire DN31 2SL on 12 January 2011 (2 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(16 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(16 pages)
26 August 2010Appointment of Cormac Manning as a director (3 pages)
26 August 2010Appointment of Cormac Manning as a secretary (3 pages)
26 August 2010Termination of appointment of Ronan Galwey as a director (2 pages)
26 August 2010Termination of appointment of Ronan Galway as a secretary (2 pages)
26 August 2010Appointment of Cormac Manning as a secretary (3 pages)
26 August 2010Appointment of Cormac Manning as a director (3 pages)
26 August 2010Termination of appointment of Ronan Galway as a secretary (2 pages)
26 August 2010Termination of appointment of Ronan Galwey as a director (2 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
4 June 2010Appointment of Mark Gibson as a director (3 pages)
4 June 2010Appointment of Ronan Galway as a secretary (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a director (2 pages)
4 June 2010Appointment of Mark Gibson as a director (3 pages)
4 June 2010Appointment of Ronan Galway as a secretary (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a secretary (2 pages)
4 June 2010Termination of appointment of Ronan Minahan as a director (2 pages)
4 June 2010Appointment of Ian Toal as a director (3 pages)
4 June 2010Appointment of Ian Toal as a director (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a secretary (2 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
23 February 2010Appointment of David O,Donoghue as a director (3 pages)
23 February 2010Appointment of David O,Donoghue as a director (3 pages)
9 February 2010Appointment of Martin Clive Bott as a director (3 pages)
9 February 2010Appointment of Martin Clive Bott as a director (3 pages)
21 January 2010Termination of appointment of Martin Bott as a director (2 pages)
21 January 2010Termination of appointment of Martin Bott as a director (2 pages)
16 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
15 July 2009Director and secretary appointed ronan minahan (3 pages)
15 July 2009Appointment Terminated Secretary pat morrissey (1 page)
15 July 2009Appointment Terminated Director patrick mceniff (1 page)
15 July 2009Director appointed ronan galwey (3 pages)
15 July 2009Director and secretary appointed ronan minahan (3 pages)
15 July 2009Appointment terminated director patrick mceniff (1 page)
15 July 2009Appointment terminated secretary pat morrissey (1 page)
15 July 2009Director appointed ronan galwey (3 pages)
22 June 2009Accounts made up to 31 July 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
19 December 2008Return made up to 16/12/08; full list of members (5 pages)
19 December 2008Return made up to 16/12/08; full list of members (5 pages)
16 December 2008Memorandum and Articles of Association (15 pages)
16 December 2008Memorandum and Articles of Association (15 pages)
5 December 2008Company name changed r & h (management services) LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed r & h (management services) LIMITED\certificate issued on 05/12/08 (2 pages)
9 September 2008Secretary appointed pat morrissey (2 pages)
9 September 2008Secretary appointed pat morrissey (2 pages)
3 June 2008Accounts made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
24 April 2008Appointment Terminated Director and Secretary colin boag (1 page)
24 April 2008Appointment terminated director and secretary colin boag (1 page)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (3 pages)
18 January 2007Return made up to 16/12/06; full list of members (6 pages)
18 January 2007Return made up to 16/12/06; full list of members (6 pages)
29 November 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
29 November 2006Accounts made up to 31 July 2006 (6 pages)
17 January 2006Return made up to 16/12/05; full list of members (7 pages)
17 January 2006Return made up to 16/12/05; full list of members (7 pages)
28 December 2005Accounts made up to 31 July 2005 (6 pages)
28 December 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
20 December 2004Return made up to 16/12/04; full list of members (8 pages)
20 December 2004Return made up to 16/12/04; full list of members (8 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
7 December 2004Accounts made up to 31 July 2004 (6 pages)
23 December 2003Return made up to 16/12/03; full list of members (8 pages)
23 December 2003Return made up to 16/12/03; full list of members (8 pages)
28 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
28 November 2003Accounts made up to 31 July 2003 (6 pages)
2 April 2003New director appointed (5 pages)
2 April 2003New director appointed (5 pages)
2 April 2003New director appointed (6 pages)
2 April 2003New director appointed (6 pages)
10 February 2003Accounts made up to 31 July 2002 (6 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
27 December 2001Return made up to 16/12/01; full list of members (6 pages)
27 December 2001Return made up to 16/12/01; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
27 November 2001Accounts made up to 31 July 2001 (6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 February 2001Accounts made up to 31 December 2000 (6 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
21 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: church house 7 & 9 church road lawrence hill bristol avon BS5 9JJ (1 page)
21 January 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: church house 7 & 9 church road lawrence hill bristol avon BS5 9JJ (1 page)
21 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 16/12/00; full list of members (6 pages)
16 January 2001Return made up to 16/12/00; full list of members (6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (3 pages)
9 March 2000Company name changed motorcycle city (management serv ices) LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed motorcycle city (management serv ices) LIMITED\certificate issued on 10/03/00 (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
24 February 2000Registered office changed on 24/02/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
29 December 1999Company name changed lawrence management services (no .14) LIMITED\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed lawrence management services (no .14) LIMITED\certificate issued on 30/12/99 (2 pages)
16 December 1999Incorporation (17 pages)
16 December 1999Incorporation (17 pages)