Douglas
Isle Of Man
IM1 1QL
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1997(87 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 27 February 2018) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(94 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 27 February 2018) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(82 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Mr John Harold O'Neil |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(82 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Hill Cottage 8 Wadlands Drive Farsley Pudsey West Yorkshire LS28 5JS |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(100 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
27k at £1 | Cedarblue LTD 99.63% Ordinary |
---|---|
100 at £1 | Sharerival LTD 0.37% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 1981 | Delivered on: 29 August 1981 Persons entitled: Barclays Bank Limitedas Agent Classification: Standard security registered at sasines on 20/8/81. Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on any account whatsoever. Particulars: Trinity mills hawick roxburgheshire. Fully Satisfied |
---|---|
7 August 1981 | Delivered on: 11 August 1981 Persons entitled: Barclays Bank Limitedas Agent Classification: Further guarantee & debenture Secured details: All monies due or become due from the company and/or all or any of buildings, fixtures, fixed the other companies plant & machinery named therein to the chargees. Particulars: Fixed & floating charges undertaking and all property and assets present and assets present and future including goodwill & bookdebts uncalled capital with all. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Change of name notice (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Hartley Investment Trust Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Hartley Investment Trust Limited as a person with significant control on 6 April 2016 (1 page) |
30 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 30 May 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
27 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 November 2005 | Return made up to 31/05/05; full list of members (2 pages) |
4 November 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
13 September 2004 | Return made up to 31/05/04; full list of members (2 pages) |
13 September 2004 | Return made up to 31/05/04; full list of members (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
11 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
10 September 2002 | Return made up to 31/05/02; no change of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 December 2001 | Return made up to 31/05/01; no change of members (5 pages) |
19 December 2001 | Return made up to 31/05/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
24 October 2000 | Return made up to 31/05/00; full list of members (5 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
16 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 July 1998 | Return made up to 31/05/98; full list of members (13 pages) |
23 July 1998 | Return made up to 31/05/98; full list of members (13 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Return made up to 31/05/97; full list of members (13 pages) |
2 October 1997 | Return made up to 31/05/97; full list of members (13 pages) |
9 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
9 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |