Company NameIRB Exhibitions Limited
Company StatusDissolved
Company Number03978178
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameIngrid Ann-Marie Ramsay
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressOld Pool Cottage
Earls Common
Wimbledon
Worcester
WR9 7LD
Director NameIngrid Ann-Marie Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2005(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 09 October 2018)
RoleSales Director
Correspondence AddressOld Pool Cottage
Earls Common
Wimbledon
Worcester
WR9 7LD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameStuart Bromwich
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Pool Cottage
Earls Common
Droitwich
Worcestershire
WR9 7LD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Mary Gregory
NationalityEnglish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address405 Rubery Lane South
Rubery Rednal
Birmingham
B45 9SB
Director NameMrs Mary Gregory
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address405 Rubery Lane South
Rubery Rednal
Birmingham
B45 9SB

Location

Registered AddressCable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2005
Net Worth£4,911
Current Liabilities£113,196

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Statement of affairs (7 pages)
5 July 2007Appointment of a voluntary liquidator (1 page)
5 July 2007Statement of affairs (7 pages)
22 June 2007Registered office changed on 22/06/07 from: unit 1, priory piece business park, priory farm lane inkberrow, worcestershire WR7 4HT (1 page)
22 June 2007Registered office changed on 22/06/07 from: unit 1, priory piece business park, priory farm lane inkberrow, worcestershire WR7 4HT (1 page)
9 August 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 May 2005Return made up to 20/04/05; full list of members (6 pages)
19 May 2005Return made up to 20/04/05; full list of members (6 pages)
29 October 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(288) ‐ Director resigned
(6 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 April 2003Return made up to 20/04/03; full list of members (6 pages)
24 April 2003Return made up to 20/04/03; full list of members (6 pages)
15 July 2002Return made up to 20/04/02; full list of members; amend (6 pages)
15 July 2002Return made up to 20/04/02; full list of members; amend (6 pages)
24 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 June 2001Return made up to 20/04/01; full list of members (6 pages)
13 June 2001Return made up to 20/04/01; full list of members (6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: somerset house 40/49 price, street, birmingham, west midlands B4 6LZ (1 page)
25 April 2000Registered office changed on 25/04/00 from: somerset house 40/49 price, street, birmingham, west midlands B4 6LZ (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000Incorporation (10 pages)
20 April 2000Incorporation (10 pages)