Company NameInternet Retail Brands Limited
Company StatusDissolved
Company Number05503016
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameOutdoor Direct Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameRobert William Stewart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 February 2010)
RoleSales Director
Correspondence Address114 Underbank Old Road
Holmfirth
West Yorkshire
HD9 1AS
Secretary NameMatthew Pitt
NationalityBritish
StatusClosed
Appointed17 December 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 16 February 2010)
RoleCo Director
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameJonathan Marc Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NamePaul Christopher Fabretti
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Alberbury Avenue
Timperley
Altrincham
WA15 7LJ
Secretary NameJonathan Marc Bell
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Grant Kingsley Stancombe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Secretary NameStuart Musgrave
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address6 Eastfield Crescent
Badger Hill
York
North Yorkshire
YO10 5JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Plumbing Imports (Uk) Ltd
Dalton Airfield Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Financials

Year2014
Net Worth-£23,703
Cash£1,322
Current Liabilities£11,926

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Secretary appointed matthew pitt (2 pages)
22 December 2008Secretary appointed matthew pitt (2 pages)
21 December 2008Appointment Terminated Secretary stuart musgrave (1 page)
21 December 2008Appointment terminated secretary stuart musgrave (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
7 July 2008Secretary appointed stuart musgrave (2 pages)
7 July 2008Secretary appointed stuart musgrave (2 pages)
7 July 2008Return made up to 07/07/08; full list of members (4 pages)
3 July 2008Director appointed robert william stewart (3 pages)
3 July 2008Director appointed robert william stewart (3 pages)
3 July 2008Appointment Terminated Director and Secretary jonathan bell (1 page)
3 July 2008Appointment terminated director and secretary jonathan bell (1 page)
18 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Return made up to 07/07/07; full list of members (3 pages)
31 August 2007Return made up to 07/07/07; full list of members (3 pages)
31 August 2007New director appointed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 4 harlow oval harrogate HG2 0DS (1 page)
21 February 2007Registered office changed on 21/02/07 from: 4 harlow oval harrogate HG2 0DS (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2006Particulars of contract relating to shares (2 pages)
5 September 2006Ad 09/08/06--------- £ si 36@1=36 £ ic 80/116 (2 pages)
5 September 2006Particulars of contract relating to shares (2 pages)
5 September 2006Ad 09/08/06--------- £ si 36@1=36 £ ic 80/116 (2 pages)
4 September 2006Ad 01/08/06--------- £ si 20@1=20 £ ic 60/80 (2 pages)
4 September 2006Ad 01/08/06--------- £ si 20@1=20 £ ic 60/80 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
1 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
13 March 2006Ad 28/02/06--------- £ si 40@1=40 £ ic 20/60 (2 pages)
13 March 2006Ad 28/02/06--------- £ si 40@1=40 £ ic 20/60 (2 pages)
7 December 2005Ad 28/11/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
7 December 2005Ad 28/11/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
23 November 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
23 November 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
22 November 2005Company name changed outdoor direct media LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed outdoor direct media LIMITED\certificate issued on 22/11/05 (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)