Company NameIrondeep Limited
DirectorsJohn Richard Buckworth and Kenneth Greig
Company StatusDissolved
Company Number02569373
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr John Richard Buckworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RolePlant Manager
Correspondence Address21 Sandown Park
Redcar
Cleveland
TS10 0HT
Director NameKenneth Greig
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Secretary NameKenneth Greig
NationalityBritish
StatusCurrent
Appointed18 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,550
Current Liabilities£703,683

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting of creditors (1 page)
6 December 2001Appointment of a liquidator (1 page)
19 May 1998Receiver ceasing to act (1 page)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
25 April 1996Receiver's abstract of receipts and payments (2 pages)
10 August 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
1 August 1995Appointment of a liquidator (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 8 baker street london W1M 1DA (1 page)
20 April 1995Order of court to wind up (2 pages)
10 March 1995Registered office changed on 10/03/95 from: c/o stockton plant & equipment dugdale street,off portrack lane stockton-on-tees, cleveland. TS18 2NE (1 page)