Douglas
Isle Of Man
IM1 1QL
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 1997(39 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 16 May 2017) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 16 May 2017) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Holwood 121 Ribbleton Avenue Preston Lancashire PR2 6YS |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years after company formation) |
Appointment Duration | 2 years, 11 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2014) |
Role | Secretary |
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(39 years, 9 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(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.000k at £1 | Sunlight Investments LTD 99.90% Non Cumulative Preference |
---|---|
999 at £1 | Sunlight Investments LTD 0.10% Ordinary |
1 at £1 | Hartley Investment Trust LTD 0.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 1979 | Delivered on: 16 May 1979 Persons entitled: Kingsbridge Advances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill and uncalled capital together with all buildings all fixtures fixed plant and machinery both present and future. Outstanding |
---|---|
31 March 1977 | Delivered on: 14 April 1977 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due under the terms of a charge dated 28/9/72. Particulars: 52 hire purchase agreements (please see doc M94). Outstanding |
31 March 1977 | Delivered on: 14 April 1977 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due under the terms of a charge dated 28/9/72. Particulars: 7 hire purchase agreements (please see doc M93). Outstanding |
31 March 1977 | Delivered on: 7 April 1977 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due under the terms of a charge dated 28/9/72. Particulars: 92 hire purchase agreements (please see schedule attached to doc M92). Outstanding |
31 March 1977 | Delivered on: 7 April 1977 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due under the terms of a charge dated 28/9/72. Particulars: 56 hire purchase agreements (please see schedule attached to doc M91). Outstanding |
7 March 1977 | Delivered on: 14 March 1977 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire purchase agreements specified in the schedule (see doc 190). Outstanding |
9 March 1977 | Delivered on: 14 March 1977 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire purchase agreements specified in the schedule (see doc 189 for full details). Outstanding |
13 August 1976 | Delivered on: 26 August 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee supplemental to a principal charge dated 28/9/72. Particulars: Hire purchase agreements as per the attached schedule (see doc 188). Outstanding |
16 August 1976 | Delivered on: 26 August 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee supplemental to a principal charge dated 28/9/72. Particulars: Specified hire purchase agreements (see doc 187). Outstanding |
14 April 1976 | Delivered on: 27 April 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 28/9/72. Particulars: Specified hire purchase agreements (see doc 186). Outstanding |
14 April 1976 | Delivered on: 27 April 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a charge dated 28/09/72. Particulars: Specified hire purchase agreements (see doc 185). Outstanding |
7 April 1976 | Delivered on: 12 April 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire purchase agreements as per attached schedules. Outstanding |
18 March 1976 | Delivered on: 8 April 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specified hire purchase agreements (see doc 183). Outstanding |
19 January 1976 | Delivered on: 30 January 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specified hire purchase agreements (see doc 181). Outstanding |
19 January 1976 | Delivered on: 30 January 1976 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 28/9/72. Particulars: Specified hire purchase agreements (see doc 180). Outstanding |
27 November 1975 | Delivered on: 3 December 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specified hire purchase agreements see doc 179. Outstanding |
23 September 1975 | Delivered on: 2 October 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specified hire purchase agreements. See doc 178. Outstanding |
24 June 1975 | Delivered on: 4 July 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a charge dd 28TH sept 72. Particulars: Specified hire purchase agreements. See doc 176. Outstanding |
19 May 1975 | Delivered on: 29 May 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever , supplemental to a charge dd 28TH sept 72. Particulars: Specified hire purchase agreements. See doc 172. Outstanding |
25 April 1975 | Delivered on: 2 May 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever , supplemental to a charge dd 28TH sept 72. Particulars: Specified hire purchase agreements. See doc 171. Outstanding |
16 April 1975 | Delivered on: 29 April 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever, pursuant to a charge dd 28TH sept 72. Particulars: Specified hire purchase agreements. See doc 170. Outstanding |
22 April 1975 | Delivered on: 29 April 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoeverpursuant to a charge dd 28TH sept 72. Particulars: Specified hire purchase agreements. See doc 169. Outstanding |
26 February 1975 | Delivered on: 11 March 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire purchase agreements as specified. See doc 167. Outstanding |
29 January 1975 | Delivered on: 5 February 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire purchase agreements specified in the schedule attd to doc 166. Outstanding |
3 January 1975 | Delivered on: 14 January 1975 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hire purchase agreements specified in the schedule attd to doc 164. Outstanding |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
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) |
8 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
8 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
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) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 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) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 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) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 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) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 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) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 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) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 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) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (3 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) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 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) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
1 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director 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) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 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) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 February 2003 | Return made up to 31/12/02; full list 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) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
25 March 2002 | Return made up to 31/12/01; 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) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
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) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 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) |
6 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
6 April 1999 | Return made up to 31/12/98; full list of members (7 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) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
26 May 1998 | Return made up to 31/12/97; full list of members (13 pages) |
26 May 1998 | Return made up to 31/12/97; full list of members (13 pages) |
18 May 1998 | New director appointed (5 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (5 pages) |
18 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | Director resigned (1 page) |
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) |
8 May 1997 | Return made up to 31/12/96; full list of members (11 pages) |
8 May 1997 | Return made up to 31/12/96; full list of members (11 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
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) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |