This company is commonly known as Irh Reconstruction Limited. The company was founded 64 years ago and was given the registration number 00651550. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IRH RECONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 00651550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 1960 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West End Stanville Road, Cumnor Hill, Oxford, OX2 9JF | Secretary | - | Active |
West End Stanville Road, Cumnor Hill, Oxford, OX2 9JF | Director | - | Active |
West End Stanville Road, Cumnor Hill, Oxford, OX2 9JF | Director | - | Active |
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN | Director | 09 May 2007 | Active |
Mrs Frances Ann Harris | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West End, Stanville Road, Oxford, England, OX2 9JF |
Nature of control | : |
|
Mr Ivor Robert Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West End, Stanville Road, Oxford, England, OX2 9JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2017-12-27 | Capital | Capital name of class of shares. | Download |
2017-12-27 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-20 | Resolution | Resolution. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-11-10 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.