About

Registered Number: 07433173
Date of Incorporation: 09/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Soapworks, Colgate Lane, Salford, M5 3LZ,

 

Irwell Valley Adamas Ltd was registered on 09 November 2010 and are based in Salford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Irwell Valley Adamas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRINGTON, Stephen Paul 30 September 2017 - 1
THOMSON, John James 06 December 2012 - 1
WILCOX, Paul David 26 February 2014 - 1
BAUMBER, Neil Arthur 06 December 2012 19 July 2013 1
GARVIN, Angela Jean 19 May 2016 31 December 2016 1
HEGARTY, Christopher 31 March 2011 06 December 2012 1
MANION, Thomas, Dr 17 September 2013 28 March 2016 1
MCHALE, John 06 December 2012 28 February 2015 1
OLIVER, Alan 06 December 2012 08 August 2013 1
SHAW, Brian 06 December 2012 25 September 2017 1
WHITE, Gerrard John 09 November 2010 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
SHEPARD, Nichola 31 October 2018 - 1
SCHOFIELD, Darren 13 December 2012 05 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM01 - Termination of appointment of director 01 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
MR04 - N/A 24 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 November 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 November 2018
AP03 - Appointment of secretary 08 November 2018
TM02 - Termination of appointment of secretary 05 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 21 November 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 28 October 2013
MISC - Miscellaneous document 25 October 2013
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 29 July 2013
MEM/ARTS - N/A 14 January 2013
AA01 - Change of accounting reference date 10 January 2013
AP01 - Appointment of director 10 January 2013
CERTNM - Change of name certificate 09 January 2013
AP01 - Appointment of director 09 January 2013
AP03 - Appointment of secretary 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
AP01 - Appointment of director 27 December 2012
AD01 - Change of registered office address 27 December 2012
TM01 - Termination of appointment of director 27 December 2012
CONNOT - N/A 20 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 13 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
CERTNM - Change of name certificate 07 June 2012
CONNOT - N/A 07 June 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.