Company NameIRMS Limited
Company StatusDissolved
Company Number04131922
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMatthew Robert Johnson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleIT Consultancy Risk Management
Correspondence Address17 Crescent Rise
Luton
Bedfordshire
LU2 0AT
Secretary NameKCL Management Services Limited (Corporation)
StatusClosed
Appointed28 December 2000(same day as company formation)
Correspondence AddressKinchyle Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKinchyle
Church Lane Great Holland
Frinton On Sea
Essex
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
3 January 2006Return made up to 28/12/05; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2005Director's particulars changed (1 page)
17 January 2005Return made up to 28/12/04; full list of members (2 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 May 2004Director's particulars changed (1 page)
8 January 2004Return made up to 28/12/03; full list of members (6 pages)
16 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 May 2003Director's particulars changed (1 page)
9 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Director's particulars changed (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
28 December 2000Incorporation (10 pages)