Company NameIndustrial Maintenance (Sheffield) Limited
Company StatusDissolved
Company Number00544654
CategoryPrivate Limited Company
Incorporation Date16 February 1955(69 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Terrence Barron Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(36 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 13 August 2008)
RoleSolicitor
Correspondence Address12 Northwick Crescent
Solihull
West Midlands
B91 3TU
Secretary NameMaria Elizabeth Graham
NationalityBritish
StatusClosed
Appointed12 September 2001(46 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 13 August 2008)
RoleSecretary
Correspondence Address12 Northwick Crescent
Solihull
West Midlands
B91 3TU
Director NamePeter Cross
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(47 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2008)
RoleChartered Accountant
Correspondence AddressHigh Cote Farm
Hartcliff Penistone
Sheffield
South Yorkshire
S36 9FE
Director NameDr Ray Gertrude Graham
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(36 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 March 1992)
RoleDoctor/Co Director
Correspondence Address2 Montrose Court
Sheffield
South Yorkshire
S11 9RF
Director NameMr Leonard Graham Winfield
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 February 2001)
RoleChartered Accountant
Correspondence AddressBroom Croft House
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Director NameMrs Marjorie Iris Winfield
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 September 2001)
RoleSecretary
Correspondence AddressBroom Croft House
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Secretary NameMrs Marjorie Iris Winfield
NationalityBritish
StatusResigned
Appointed30 October 1991(36 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressBroom Croft House
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£12,591
Net Worth£267,836
Cash£270,875
Current Liabilities£3,039

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
15 November 2007Return made up to 30/10/07; no change of members (7 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 30/10/06; full list of members (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Return made up to 30/10/04; full list of members (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 December 2003Return made up to 30/10/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Return made up to 30/10/02; full list of members (7 pages)
24 December 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 January 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 January 2002New secretary appointed (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1998Return made up to 30/10/98; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 November 1997Return made up to 30/10/97; full list of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 December 1996Return made up to 30/10/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 30/10/95; no change of members (4 pages)
26 July 1983Accounts made up to 31 March 1983 (7 pages)
18 August 1982Accounts made up to 31 March 1982 (7 pages)
1 September 1981Accounts made up to 31 March 1981 (7 pages)