Company NameRobert Irlam International Limited
DirectorRobert Michael William Irlam
Company StatusDissolved
Company Number03482392
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Michael William Irlam
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleHaulier
Correspondence Address17 Chesterton Close
Middlewich
Cheshire
CW10 0RL
Secretary NameRita Irlam
NationalityBritish
StatusCurrent
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Chesterton Close
Middlewich
Cheshire
CW10 0RL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2002Dissolved (1 page)
19 April 2002Return of final meeting of creditors (1 page)
26 June 2000Order of court to wind up (1 page)
26 June 2000Appointment of a liquidator (1 page)
13 June 2000Registered office changed on 13/06/00 from: 17 chesterton close middlewich cheshire CW10 0RL (1 page)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
25 June 1999Return made up to 17/12/98; full list of members (6 pages)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: britannia suite international house, 82-86 deansgtae manchester M3 2ER (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
17 December 1997Incorporation (10 pages)