About

Registered Number: 02008464
Date of Incorporation: 09/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 7 7 The Green, Hawk Green, Stockport, Cheshire, SK6 7HT,

 

Irish & Walker Structural Investigations Ltd was founded on 09 April 1986 with its registered office in Stockport in Cheshire. The companies directors are listed as Irish, Susan Anne, Irish, John Robert in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRISH, Susan Anne 01 October 2009 - 1
IRISH, John Robert N/A 23 August 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 14 July 2020
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 20 March 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 July 2018
MR05 - N/A 17 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 July 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AP01 - Appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 July 2009
169 - Return by a company purchasing its own shares 23 June 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 06 September 2006
AAMD - Amended Accounts 06 September 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 08 August 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 11 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 13 July 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 24 July 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 26 September 1991
288 - N/A 27 February 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 24 November 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 17 July 1989
287 - Change in situation or address of Registered Office 24 August 1988
288 - N/A 24 August 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
288 - N/A 28 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1986
CERTNM - Change of name certificate 25 June 1986
288 - N/A 04 June 1986
287 - Change in situation or address of Registered Office 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.