Company NameIronguild Finance Company Limited
DirectorsPaul Gittins and George Gibson Reid
Company StatusDissolved
Company Number00882854
CategoryPrivate Limited Company
Incorporation Date5 July 1966(57 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(30 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(33 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(37 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Malcolm Glover Thomas
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 October 1992)
RoleCompany Director
Correspondence Address84 Allt Yr Yn Avenue
Newport
Gwent
NP9 5DE
Wales
Director NameMr Maurice Gordon Craze
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration7 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address9 Horsecastle Close
Yatton
Bristol
Avon
BS19 4AZ
Director NameMalcolm Thomas Evans
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressTy-Fry Cottage
Pendoylan
Cowbridge
South Glamorgan
CF7 7UJ
Wales
Director NameRoyston Sidney Simblet
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressThe Manor House
Costock
Leicestershire
LE12 6UZ
Director NameBrian Richards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Valley Green
Valley Road
Pudsey
West Yorkshire
LS28 9DA
Director NameMr Frank Leybourne
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration7 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address6 Hollybush Rise
Cyncoed
Cardiff
South Glamorgan
CF23 6TG
Wales
Director NameMr Geoffrey Ian Preston
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration1 year (resigned 04 July 1993)
RoleCompany Director
Correspondence Address42 Wentwood View
Caldicot
Newport
Gwent
NP6 4QH
Wales
Secretary NameGerald Rees
NationalityBritish
StatusResigned
Appointed04 July 1992(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address1 Heol Y Cwm
Watford Parc
Caerphilly
Mid Glamorgan
CF83 1NN
Wales
Director NameMr Anthony Robert Worthy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressParkdene
10 Bridge Road
Weybridge
Surrey
KT13 8XT
Director NameKenneth Stuart Cameron
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressOrchard House
Chillyhill Lane
Chew Magna Bristol
Avon
BS18 8QU
Director NameMr Alan James McKain
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(26 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressLaurel House
10 East Causeway
Leeds
West Yorkshire
LS16 8JT
Director NameJohn Walter Skeldon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(26 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWoodlands
Bridstow
Ross On Wye
Herefordshire
HR9 6QJ
Wales
Director NameMrs Helen Mary Lakin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(30 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2001)
RoleChartered Secretary
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed30 September 1996(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(34 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2004Dissolved (1 page)
25 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Director resigned (1 page)
5 January 2004Liquidators statement of receipts and payments (5 pages)
23 December 2002Registered office changed on 23/12/02 from: thistle house city road chester cheshire CH88 3AN (1 page)
20 December 2002Declaration of solvency (3 pages)
20 December 2002Appointment of a voluntary liquidator (1 page)
20 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2002New director appointed (3 pages)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
8 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 August 2001Full accounts made up to 28 February 2001 (10 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 February 2000Return made up to 01/02/00; full list of members (5 pages)
29 November 1999Secretary's particulars changed (1 page)
16 August 1999Full accounts made up to 28 February 1999 (9 pages)
8 August 1999Secretary's particulars changed (1 page)
6 August 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
9 December 1998Full accounts made up to 28 February 1998 (9 pages)
11 August 1998Director's particulars changed (1 page)
25 February 1998Return made up to 01/02/98; full list of members (10 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page)
2 July 1997Full accounts made up to 28 February 1997 (12 pages)
28 June 1997Return made up to 18/06/97; full list of members (7 pages)
12 June 1997Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (3 pages)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: bank of wales building kingsway cardiff CF1 4YE (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996Secretary resigned (1 page)
25 June 1996Return made up to 18/06/96; no change of members (4 pages)
29 April 1996Full accounts made up to 29 February 1996 (12 pages)
19 April 1995Full accounts made up to 28 February 1995 (14 pages)
3 April 1995Director resigned (2 pages)