UKBizDB.co.uk

IREDALE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iredale Investments Limited. The company was founded 64 years ago and was given the registration number 00650658. The firm's registered office is in SHEFFIELD. You can find them at The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IREDALE INVESTMENTS LIMITED
Company Number:00650658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 1960
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary21 July 2011Active
Netherfield, 91 Wakefield Road Lightcliffe, Halifax, HX3 8AU

Director07 November 1997Active
48 Garlick Street, Rastrick, Brighouse, HD6 3PW

Director07 November 1997Active
Rose Cottage, Church View, Norwood Green, Halifax, HX3 8QN

Secretary09 November 1997Active
Hunters Lodge, Norwood Green, Halifax, HX3 8PU

Secretary-Active
Rose Cottage, Church View, Norwood Green, Halifax, HX3 8QN

Director-Active
Hunters Lodge, Norwood Green, Halifax, HX3 8PU

Director-Active

People with Significant Control

Mr Philip Anthony Iredale
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Aire Street, Huddersfield Road, Brighouse, United Kingdom, HD6 3RB
Nature of control:
  • Significant influence or control
Mr Richard Ian Iredale
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:48 Garlick Street, Raistrick, Brighouse, United Kingdom, HD6 3PW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-24Address

Change registered office address company with date old address new address.

Download
2020-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-21Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-28Address

Change registered office address company with date old address new address.

Download
2017-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-29Resolution

Resolution.

Download
2017-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Accounts

Change account reference date company previous extended.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.