UKBizDB.co.uk

IRH RECONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director09 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-28Address

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

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-26Insolvency

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

Download
2021-02-11Address

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

Download
2020-06-15Insolvency

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

Download
2019-06-07Insolvency

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

Download
2019-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-04-18Address

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

Download
2018-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-13Resolution

Resolution.

Download
2017-12-27Capital

Capital name of class of shares.

Download
2017-12-27Capital

Capital variation of rights attached to shares.

Download
2017-12-20Resolution

Resolution.

Download
2017-11-17Resolution

Resolution.

Download
2017-11-10Accounts

Accounts with accounts type small.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-03-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.