Company NameDr A C Irlam Limited
Company StatusDissolved
Company Number07113441
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 3 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Aidan Charles Irlam
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address65 Burges Road
Thorpe Bay
Southend On Sea
SS1 3HT
Secretary NameMrs Hilary Mary Irlam
StatusClosed
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address65 Burges Road
Thorpe Bay
Southend On Sea
SS1 3HT
Director NameMrs Hilary Mary Irlam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(5 years after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Burges Road Thorpe Bay
Southend On Sea
Essex
SS1 3HT

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Aidan Charles Irlam
50.00%
Ordinary
1 at £1Hilary Mary Irlam
50.00%
Ordinary A

Financials

Year2014
Net Worth£131,139
Cash£138,847
Current Liabilities£10,913

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a members' voluntary winding up (5 pages)
13 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 13 February 2017 (2 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 17 March 2016 (2 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
17 December 2015Appointment of Mrs Hilary Mary Irlam as a director on 2 January 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
28 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
14 January 2010Secretary's details changed for Irlam Hilary on 29 December 2009 (1 page)
29 December 2009Incorporation (22 pages)