IRONOAK DEVELOPMENTS LIMITED

Dissolved Sheffield

Other business support service activities n.e.c.

Other business support service activities n.e.c.
I

IRONOAK DEVELOPMENTS LIMITED

Other business support service activities n.e.c.

Founded 10 Oct 2014 Dissolved Sheffield, United Kingdom website.com
Other business support service activities n.e.c.
Accounts Submitted 20 Nov 2020
Confirmation Submitted 14 Oct 2020 Next due 24 Oct 2021 55 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT

Full company profile for IRONOAK DEVELOPMENTS LIMITED (09258887), a dissolved company based in Sheffield, United Kingdom. Incorporated 10 Oct 2014. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Kenneth James SankerDirectorMalaysianEngland7112 Apr 2015Active
Oliver Aylwin RichardsonDirectorBritishUnited Kingdom5412 Apr 2015Active
William Stuart HoodDirectorBritishEngland6210 Oct 2014Active

Shareholders

Shareholders (5)

Mr Nicholas Edward Gidley Wright
20.0%
200
Mr Kenneth James Sanker
20.0%
200

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Oliver Aylwin Richardson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1971
Nature of Control
  • Significant Influence Or Control

William Stuart Hood

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1964
Nature of Control
  • Significant Influence Or Control

Nicholas Edward Gidley Wright

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1954
Nature of Control
  • Significant Influence Or Control

Kenneth James Sanker

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1954
Nature of Control
  • Significant Influence Or Control

Nigel Michael Lane

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1956
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Land adjoining Trenemans, Thurlestone, Kingsbridge (TQ7 3EP) SOUTH HAMS
Freehold-9 Jan 2019
Land lying to the south-east of Mead Drive, Thurlestone, Kingsbridge SOUTH HAMS
Freehold-2 Sept 2015
Land adjoining Trenemans, Thurlestone, Kingsbridge (TQ7 3EP)
Freehold
Added 9 Jan 2019
District SOUTH HAMS
Land lying to the south-east of Mead Drive, Thurlestone, Kingsbridge
Freehold
Added 2 Sept 2015
District SOUTH HAMS

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2021GazetteGazette Dissolved Liquidation
23 Apr 2021InsolvencyLiquidation Voluntary Members Return Of Final Meeting
11 Dec 2020InsolvencyLiquidation Voluntary Appointment Of Liquidator
11 Dec 2020InsolvencyLiquidation Voluntary Declaration Of Solvency
11 Dec 2020AddressChange Registered Office Address Company With Date Old Address New Address
23 Jul 2021 Gazette

Gazette Dissolved Liquidation

23 Apr 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Dec 2020 Insolvency

Liquidation Voluntary Appointment Of Liquidator

11 Dec 2020 Insolvency

Liquidation Voluntary Declaration Of Solvency

11 Dec 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 23 Jul 2021

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 23 Apr 2021

Liquidation Voluntary Appointment Of Liquidator

5 years ago on 11 Dec 2020

Liquidation Voluntary Declaration Of Solvency

5 years ago on 11 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 11 Dec 2020