Company NameInternational Ir Services Ltd
Company StatusDissolved
Company Number04760146
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Ryder
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWestbrook House
Blundel Lane
Cobham
Surrey
KT11 2SP
Director NameCristine Marie Ryder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(4 years after company formation)
Appointment Duration8 years, 3 months (closed 01 September 2015)
RoleProperty Manager
Correspondence AddressWestbrook
Blundel Lane, Stoke D'Abernon
Cobham
Surrey
KT11 2SP
Director NameTimothy Charles Beyts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleConsultant
Correspondence Address92 Louisville Road
London
SW17 8RU
Secretary NameNoel Peter Yardley
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Dna Accountants, Regency
House, 61a Walton Street
Walton On The Hill, Tadworth
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

50 at £1Cristine Marie Ryder
50.00%
Ordinary
50 at £1Neil Ryder
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,044
Cash£5,929
Current Liabilities£9,342

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Return made up to 08/06/07; full list of members (2 pages)
2 August 2007Return made up to 08/06/07; full list of members (2 pages)
25 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 September 2006Registered office changed on 20/09/06 from: westbrook house, blundel lane cobham surrey KT11 2SP (1 page)
20 September 2006Registered office changed on 20/09/06 from: westbrook house, blundel lane cobham surrey KT11 2SP (1 page)
30 June 2006Return made up to 08/06/06; full list of members (7 pages)
30 June 2006Return made up to 08/06/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 July 2005Return made up to 12/05/05; full list of members (7 pages)
5 July 2005Return made up to 12/05/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 June 2004Return made up to 12/05/04; full list of members (7 pages)
4 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Incorporation (9 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (9 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)