Company NameIrvine Developments Limited
Company StatusDissolved
Company Number01068657
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Edward Harris
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 1 month after company formation)
Appointment Duration22 years (resigned 30 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 15 Gladbeck Heights
5 Gladbeck Way
Enfield
Middlesex
EN2 7FG
Director NameMr Ronald John Grief
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 1 month after company formation)
Appointment Duration28 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Secretary NameMrs Margaret Harris
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 1 month after company formation)
Appointment Duration24 years (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressFlat 15 Gladbeck Heights 5 Gladbeck Way
Enfield
Middlesex
EN2 7FG

Location

Registered AddressStonyhills House, Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

50 at £1Mr George Edward Harris
50.00%
Ordinary
50 at £1Mr Ronald John Grief
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,659
Current Liabilities£59,877

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 June 1985Delivered on: 10 June 1985
Satisfied on: 5 November 2014
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 fotheringham road enfield middlesex title no. Mx 164200 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 August 1978Delivered on: 5 September 1978
Satisfied on: 5 November 2014
Persons entitled: E. P. Burrow

Classification: Mortgage
Secured details: £9,800.
Particulars: 94 fotheringham road enfield middlesex.
Fully Satisfied
12 July 1978Delivered on: 25 July 1978
Satisfied on: 5 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60 farmillo road leyton london E10 together with all fixtures.
Fully Satisfied
15 February 1978Delivered on: 28 February 1978
Satisfied on: 5 November 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 198 princes ave., London N13. Together with all fixtures title no mx 348803.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
8 October 2021Termination of appointment of Ronald John Grief as a director on 31 August 2021 (1 page)
1 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
15 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
12 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
12 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Termination of appointment of Margaret Harris as a secretary on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Margaret Harris as a secretary on 13 October 2016 (1 page)
13 October 2016Termination of appointment of George Edward Harris as a director on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Termination of appointment of George Edward Harris as a director on 13 October 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 January 2016Memorandum and Articles of Association (4 pages)
27 January 2016Memorandum and Articles of Association (4 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
26 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
11 November 2014Appointment of Mr. George Edward Harris as a director on 8 November 2014 (2 pages)
11 November 2014Appointment of Mr. George Edward Harris as a director on 8 November 2014 (2 pages)
11 November 2014Appointment of Mr. George Edward Harris as a director on 8 November 2014 (2 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
5 November 2014Satisfaction of charge 1 in full (1 page)
5 November 2014Satisfaction of charge 2 in full (1 page)
5 November 2014Satisfaction of charge 4 in full (2 pages)
5 November 2014Satisfaction of charge 4 in full (2 pages)
5 November 2014Satisfaction of charge 3 in full (1 page)
5 November 2014Satisfaction of charge 3 in full (1 page)
5 November 2014Satisfaction of charge 1 in full (1 page)
5 November 2014Satisfaction of charge 2 in full (1 page)
31 October 2014Termination of appointment of George Edward Harris as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of George Edward Harris as a director on 30 October 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
9 January 2010Director's details changed for Mr George Edward Harris on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Ronald John Grief on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr George Edward Harris on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Ronald John Grief on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr Ronald John Grief on 1 October 2009 (2 pages)
9 January 2010Director's details changed for Mr George Edward Harris on 1 October 2009 (2 pages)
9 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
28 January 2009Return made up to 19/10/08; full list of members (4 pages)
28 January 2009Return made up to 19/10/08; full list of members (4 pages)
14 January 2009Secretary's change of particulars / margaret harris / 01/12/2008 (1 page)
14 January 2009Secretary's change of particulars / margaret harris / 01/12/2008 (1 page)
13 January 2009Director's change of particulars / george harris / 01/12/2008 (1 page)
13 January 2009Director's change of particulars / george harris / 01/12/2008 (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Registered office changed on 03/01/08 from: acorn house 43 longshot industrial bracknell berkshire RG12 1RL (1 page)
3 January 2008Return made up to 19/10/07; full list of members (3 pages)
3 January 2008Return made up to 19/10/07; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: acorn house 43 longshot industrial bracknell berkshire RG12 1RL (1 page)
7 December 2006Return made up to 19/10/06; full list of members (2 pages)
7 December 2006Return made up to 19/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 January 2006Return made up to 19/10/05; full list of members (2 pages)
16 January 2006Return made up to 19/10/05; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
12 November 2003Return made up to 19/10/03; full list of members (7 pages)
12 November 2003Return made up to 19/10/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
25 November 2002Return made up to 19/10/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
25 November 2002Return made up to 19/10/02; full list of members (7 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
27 October 2001Return made up to 19/10/01; full list of members (6 pages)
27 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
4 December 2000Return made up to 19/10/00; full list of members (6 pages)
4 December 2000Return made up to 19/10/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 November 1998Return made up to 19/10/98; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 November 1998Return made up to 19/10/98; full list of members (6 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
12 November 1996Registered office changed on 12/11/96 from: acre house 11/15 william road london NW1 3ER (1 page)
12 November 1996Return made up to 19/10/96; no change of members (4 pages)
12 November 1996Return made up to 19/10/96; no change of members (4 pages)
12 November 1996Registered office changed on 12/11/96 from: acre house 11/15 william road london NW1 3ER (1 page)
30 November 1995Return made up to 19/10/95; full list of members (10 pages)
30 November 1995Return made up to 19/10/95; full list of members (10 pages)
30 August 1972Certificate of incorporation (1 page)
30 August 1972Certificate of incorporation (1 page)
30 August 1972Incorporation (15 pages)
30 August 1972Incorporation (15 pages)