Company NameIR8 Developments Limited
Company StatusDissolved
Company Number07172415
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lucy Elizabeth Butler
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(1 year, 4 months after company formation)
Appointment Duration7 years (closed 07 August 2018)
RoleVet
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMr Frank Colin Swain
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Waterside Park
Livingstone Road
Hessle
HU13 0EN
Director NameMr John William Butler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2015)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressMcLaren House Skerne Road
Driffield
North Humberside
YO25 6PN

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£536,493
Cash£71,539
Current Liabilities£75,330

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Director's details changed for Mrs Lucy Elizabeth Butler on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Mrs Lucy Elizabeth Butler on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 June 2015Termination of appointment of John William Butler as a director on 15 June 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 June 2015Previous accounting period shortened from 30 March 2015 to 30 June 2014 (1 page)
15 June 2015Termination of appointment of John William Butler as a director on 15 June 2015 (1 page)
15 June 2015Previous accounting period shortened from 30 March 2015 to 30 June 2014 (1 page)
13 May 2015Termination of appointment of John William Butler as a director on 15 March 2014 (1 page)
13 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 May 2015 (1 page)
13 May 2015Termination of appointment of John William Butler as a director on 15 March 2014 (1 page)
13 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 May 2015 (1 page)
18 March 2015Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages)
18 March 2015Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages)
18 March 2015Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages)
18 March 2015Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages)
28 November 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 November 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 March 2014Director's details changed for Miss Lucy Elizabeth Butler on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Miss Lucy Elizabeth Butler on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Director's details changed for Miss Lucy Elizabeth Francis on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Director's details changed for Miss Lucy Elizabeth Francis on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 July 2011Appointment of Miss Lucy Elizabeth Francis as a director (2 pages)
25 July 2011Appointment of Miss Lucy Elizabeth Francis as a director (2 pages)
24 July 2011Termination of appointment of Frank Swain as a director (1 page)
24 July 2011Termination of appointment of Frank Swain as a director (1 page)
21 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)