Company NameIronbridge Developments Ltd
Company StatusDissolved
Company Number08387489
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Anthony Jerome Bird
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMichael Reed
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dean Bird
50.00%
Ordinary
50 at £1Michael Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£11,469
Cash£9,961
Current Liabilities£19,426

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
5 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
1 July 2019Cessation of Michael Reed as a person with significant control on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Michael Reed as a director on 1 July 2019 (1 page)
1 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (3 pages)
6 February 2018Director's details changed for Michael Reed on 6 February 2018 (2 pages)
25 January 2018Director's details changed for Mr Dean Anthony Jerome Bird on 25 January 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Director's details changed for Mr Dean Anthony Jerome Bird on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Dean Anthony Jerome Bird on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Director's details changed for Mr Dean Anthony Jerome Bird on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Director's details changed for Mr Dean Anthony Jerome Bird on 13 February 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
2 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
4 February 2013Incorporation (37 pages)
4 February 2013Incorporation (37 pages)