ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iresponse Centres Limited

Iresponse Centres Limited is a dissolved company incorporated on 8 May 2000 with the registered office located in Dundee, City of Dundee. Iresponse Centres Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 24 April 2014 (11 years ago)
Was 13 years old at the time of dissolution
Via compulsory strike-off
Company No
SC206936
Private limited company
Scottish Company
Age
25 years
Incorporated 8 May 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Royal Exchange
Panmure Street
Dundee
DD1 1DZ
Same address for the past 13 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Director • British • Lives in Scotland • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moving Estate Agents Ltd
Mr Gerald Murphy is a mutual person.
Active
Moving Estate Agents (Glasgow) Limited
Mr Gerald Murphy is a mutual person.
Active
Riskonomics Limited
Mr Gerald Murphy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 May 2010
For period 31 May31 May 2010
Traded for 12 months
Cash in Bank
£50.25K
Decreased by £124.28K (-71%)
Turnover
Unreported
Decreased by £4.36M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.36M
Decreased by £297.89K (-18%)
Total Liabilities
-£1.15M
Decreased by £27.01K (-2%)
Net Assets
£215.37K
Decreased by £270.88K (-56%)
Debt Ratio (%)
84%
Increased by 13.48% (+19%)
Latest Activity
Compulsory Dissolution
11 Years Ago on 24 Apr 2014
Registered Address Changed
13 Years Ago on 29 Nov 2011
Confirmation Submitted
14 Years Ago on 3 Jun 2011
Small Accounts Submitted
14 Years Ago on 15 Apr 2011
Mr Gerald Murphy Appointed
14 Years Ago on 11 Nov 2010
Fiona Mason Resigned
14 Years Ago on 10 Nov 2010
Paul Mason Resigned
14 Years Ago on 10 Nov 2010
Registered Address Changed
14 Years Ago on 10 Nov 2010
Confirmation Submitted
15 Years Ago on 24 May 2010
Fiona Mason Details Changed
15 Years Ago on 5 Feb 2010
Get Credit Report
Discover Iresponse Centres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Apr 2014
Order of court for early dissolution
Submitted on 24 Jan 2014
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 29 November 2011
Submitted on 29 Nov 2011
Resolutions
Submitted on 18 Nov 2011
Annual return made up to 8 May 2011 with full list of shareholders
Submitted on 3 Jun 2011
Total exemption small company accounts made up to 31 May 2010
Submitted on 15 Apr 2011
Appointment of Mr Gerald Murphy as a director
Submitted on 11 Nov 2010
Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 10 November 2010
Submitted on 10 Nov 2010
Termination of appointment of Paul Mason as a director
Submitted on 10 Nov 2010
Termination of appointment of Fiona Mason as a secretary
Submitted on 10 Nov 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year