Company NameIrobic Limited
Company StatusDissolved
Company Number06077950
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date26 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Leonard Montgomery
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressChroma House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameAllyson Reid Montgomery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChroma House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameAllyson Reid Montgomery
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChroma House Shire Hill
Saffron Walden
Essex
CB11 3AQ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£195
Cash£2,170
Current Liabilities£132,109

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (23 pages)
8 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (20 pages)
26 November 2015Liquidators statement of receipts and payments to 28 September 2015 (15 pages)
26 November 2015Liquidators' statement of receipts and payments to 28 September 2015 (15 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
14 October 2014Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 17-25 Scarborough Street Hartlepool TS24 7DA on 14 October 2014 (2 pages)
10 October 2014Appointment of a voluntary liquidator (2 pages)
10 October 2014Statement of affairs with form 4.19 (6 pages)
20 February 2014Director's details changed for Allyson Reid Montgomery on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Trevor Leonard Montgomery on 19 February 2014 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Director's details changed for Trevor Leonard Montgomery on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Allyson Reid Montgomery on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Trevor Leonard Montgomery on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Allyson Reid Montgomery on 1 January 2010 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 July 2009Director's change of particulars / trevor montgomery / 30/07/2009 (1 page)
30 July 2009Director and secretary's change of particulars / allyson reid montgomery / 30/07/2009 (1 page)
30 July 2009Director and secretary's change of particulars / allyson reid montgomery / 30/07/2009 (1 page)
9 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2007Incorporation (12 pages)