Company NameIntegrated Rail Solutions Ltd
Company StatusDissolved
Company Number06576770
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark William Salter-Arnold
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Salcombe Close
Biggleswade
Bedfordshire
SG18 0FP
Secretary NameMrs Lynne Bunnage
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Templar Ave
Baldock
Herts
SG7 6JW

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£148
Cash£54
Current Liabilities£13,873

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
23 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
2 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
(1 page)
2 March 2015Statement of affairs with form 4.19 (5 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Statement of affairs with form 4.19 (5 pages)
13 February 2015Registered office address changed from 7 Salcombe Close Biggleswade Bedfordshire SG18 0FP to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 7 Salcombe Close Biggleswade Bedfordshire SG18 0FP to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 13 February 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 July 2012Director's details changed for Mr Mark William Salter-Arnold on 1 January 2012 (2 pages)
8 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 July 2012Director's details changed for Mr Mark William Salter-Arnold on 1 January 2012 (2 pages)
8 July 2012Director's details changed for Mr Mark William Salter-Arnold on 1 January 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Registered office address changed from 46 Heathcliff Avenue Stotfold Hitchin Herts SG5 4EY United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 46 Heathcliff Avenue Stotfold Hitchin Herts SG5 4EY United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 July 2010Director's details changed for Mr Mark William Salter-Arnold on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr Mark William Salter-Arnold on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Mark William Salter-Arnold on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 25/04/09; full list of members (3 pages)
16 September 2009Return made up to 25/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Incorporation (15 pages)
25 April 2008Incorporation (15 pages)