Company NameIRP Realisations Limited
DirectorsRodney Crookes and Robert Edward Haigh
Company StatusLiquidation
Company Number02074931
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Previous NamesGainfable Limited and Intermet Refractory Products Limited

Business Activity

Section CManufacturing
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameMr Rodney Crookes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address57 Marchwood Road
Sheffield
South Yorkshire
S6 5LF
Director NameMr Robert Edward Haigh
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Engineer
Correspondence AddressGuilthwaite Hall Farm
Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameMr Rodney Crookes
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address57 Marchwood Road
Sheffield
South Yorkshire
S6 5LF
Director NameBernhard Carl Rumbold
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 July 1993)
RoleManager
Correspondence Address708 Shrewsbury
Clarkston Michigan
Usa
Foreign
Director NameMr Peter Townsley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 February 2006)
RoleProduction Director
Correspondence Address5 Shoreham Road
Rotherham
South Yorkshire
S60 3EF
Director NameMichael William Hoy McKay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Orton On The Hill
Atherstone
Warwickshire
CV9 3NE

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,311,089
Net Worth£526,263
Cash£556
Current Liabilities£1,460,473

Accounts

Latest Accounts30 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due13 July 2017 (overdue)

Filing History

10 October 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
28 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
9 October 2008Auditor's resignation (1 page)
9 September 2008Statement of affairs with form 4.19 (6 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 September 2008Appointment of a voluntary liquidator (2 pages)
24 July 2008Registered office changed on 24/07/2008 from platts lane oughtibridge sheffield S35 0HP (1 page)
30 May 2008Company name changed intermet refractory products LIMITED\certificate issued on 03/06/08 (2 pages)
28 December 2007Accounts for a medium company made up to 30 March 2007 (21 pages)
13 July 2007Return made up to 29/06/07; full list of members (4 pages)
2 July 2007Director resigned (1 page)
20 January 2007Accounts for a medium company made up to 24 March 2006 (20 pages)
19 September 2006Director resigned (1 page)
14 August 2006Return made up to 29/06/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
8 September 2005Accounts for a medium company made up to 25 March 2005 (20 pages)
7 July 2005Return made up to 29/06/05; full list of members (3 pages)
22 July 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
7 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(8 pages)
22 April 2003Accounts for a medium company made up to 31 March 2002 (40 pages)
5 July 2002Return made up to 29/06/02; full list of members (8 pages)
2 July 2002Auditor's resignation (1 page)
7 January 2002£ ic 125361/116667 14/12/01 £ sr 8694@1=8694 (1 page)
13 December 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
12 July 2001Return made up to 29/06/01; full list of members (8 pages)
15 December 2000Accounts for a medium company made up to 31 March 2000 (26 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
16 December 1999Accounts for a medium company made up to 26 March 1999 (20 pages)
12 July 1999Return made up to 29/06/99; full list of members (6 pages)
16 December 1998Accounts for a medium company made up to 27 March 1998 (20 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
15 December 1997Accounts for a medium company made up to 28 March 1997 (20 pages)
23 June 1997Return made up to 29/06/97; no change of members (4 pages)
13 December 1996Accounts for a medium company made up to 29 March 1996 (21 pages)
10 July 1996Return made up to 29/06/96; full list of members (6 pages)
22 December 1995Accounts for a medium company made up to 24 March 1995 (21 pages)
17 October 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(18 pages)
17 August 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
8 September 1987Memorandum and Articles of Association (22 pages)
8 April 1987Allotment of shares (2 pages)