Birkby
Huddersfield
Yorkshire
HD2 2DU
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Philip Michael Pugh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 1996) |
Role | Consultant |
Correspondence Address | Dunholme Comb Hill Haltwhistle Northumberland NE49 9NS |
Director Name | Mr Anthony John Webber |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House Owston Ferry Lincolnshire DN9 1RG |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(8 months after company formation) |
Appointment Duration | 1 month (resigned 11 July 1996) |
Role | Company Chairman |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Secretary Name | Mr Anthony John Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(8 months after company formation) |
Appointment Duration | 1 month (resigned 11 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House Owston Ferry Lincolnshire DN9 1RG |
Secretary Name | David James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 1996) |
Role | Chairman |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Middle Farm Sproxton Helmsley York North Yorkshire YO62 5EF |
Secretary Name | Mr Steven Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Middle Farm Sproxton Helmsley York North Yorkshire YO62 5EF |
Secretary Name | Gillian Marie Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 1998) |
Role | Financial Controller |
Correspondence Address | Three Cottages 413 Higham Common Road Higham Barnsley South Yorkshire S75 1PQ |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1999 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 September 2000 | Receiver ceasing to act (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: c/o geoffrey martin & company 30 park cross street leeds LS1 2QH (1 page) |
22 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1999 | Statement of affairs (8 pages) |
17 March 1999 | Administrative Receiver's report (5 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: hallamshire works bardwell road sheffield south yorkshire S3 8AS (1 page) |
22 December 1998 | Appointment of receiver/manager (1 page) |
16 December 1998 | Secretary resigned (1 page) |
18 November 1998 | Particulars of mortgage/charge (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
14 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (3 pages) |
29 January 1998 | Return made up to 13/10/97; no change of members; amend (7 pages) |
29 January 1998 | Ad 27/11/97--------- £ si 150000@1=150000 £ ic 589800/739800 (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Nc inc already adjusted 26/11/97 (2 pages) |
22 January 1998 | Resolutions
|
8 January 1998 | Return made up to 13/10/97; no change of members (7 pages) |
8 January 1998 | Return made up to 13/10/97; no change of members (7 pages) |
18 November 1997 | New secretary appointed (3 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
2 October 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 October 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
28 November 1996 | Return made up to 13/10/96; full list of members; amend (8 pages) |
28 November 1996 | Return made up to 13/10/96; full list of members; amend (8 pages) |
22 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | New secretary appointed (4 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | Declaration of assistance for shares acquisition (5 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Particulars of mortgage/charge (9 pages) |
10 September 1996 | Particulars of mortgage/charge (9 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page) |
10 September 1996 | New secretary appointed (4 pages) |
10 September 1996 | Ad 30/08/96--------- £ si 589798@1=589798 £ ic 2/589800 (2 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
10 September 1996 | Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | New director appointed (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Company name changed imco (3295) LIMITED\certificate issued on 02/09/96 (2 pages) |
23 August 1996 | Resolutions
|
29 July 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (4 pages) |
14 November 1995 | Memorandum and Articles of Association (28 pages) |
13 October 1995 | Incorporation (38 pages) |