Company NameIMC Europe Limited
Company StatusDissolved
Company Number03195446
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NamesBroomco (1088) Limited and IMC Economics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Robert Clifford Yates
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1998)
RoleAccountant
Correspondence Address30 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RH
Director NameJohn Brian Lott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration8 years (resigned 11 June 2004)
RoleManaging Director
Correspondence Address10 Balfour Place
Putney
London
SW15 6XR
Secretary NameLyn Cowles
NationalityBritish
StatusResigned
Appointed07 June 1996(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1999)
RoleAccountant
Correspondence Address8 Christchurch Terrace
Thorne Road
Doncaster
South Yorkshire
DN1 2HU
Director NameLyn Cowles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 01 February 1999)
RoleFinance Director
Correspondence Address8 Christchurch Terrace
Thorne Road
Doncaster
South Yorkshire
DN1 2HU
Director NameMr Adrian Spencer Keane
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Acre Barn
Main Street
Lockington
Derby
DE74 2RH
Secretary NameDiane Watson
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address2 Mill Haven
North Anston
Sheffield
South Yorkshire
S25 5FU
Director NameJohn Peter Ottaway
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2008)
RoleCivil Servant
Correspondence Address53 Rufford Road
Edwinstowe
Mansfield
Nottingham
NG21 9HX
Director NameDr Richard Neil Humphries
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressGardeners Cottage
Ashby Road
Rempstone
Nottinghamshire
LE12 6RG
Director NameJohn George Purivs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed11 June 2004(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(12 years, 6 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
21 December 2010Termination of appointment of a director (1 page)
21 December 2010Termination of appointment of a director (1 page)
20 December 2010Termination of appointment of David Wilton as a director (1 page)
20 December 2010Termination of appointment of David Wilton as a director (1 page)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
29 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(4 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Paul Christopher Hamer as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Paul Christopher Hamer as a director (2 pages)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
2 October 2009Appointment Terminated Director neil robins (1 page)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
2 October 2009Appointment terminated director neil robins (1 page)
13 August 2009Director appointed andrew howard (2 pages)
13 August 2009Director appointed andrew howard (2 pages)
8 May 2009Appointment Terminated Director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
23 December 2008Accounts made up to 30 June 2008 (4 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
3 October 2008Appointment terminated director richard humphries (1 page)
3 October 2008Appointment Terminated Director john ottaway (1 page)
3 October 2008Appointment Terminated Director richard humphries (1 page)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
3 October 2008Appointment terminated director john ottaway (1 page)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
13 September 2007Return made up to 06/09/07; full list of members (3 pages)
13 September 2007Return made up to 06/09/07; full list of members (3 pages)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 January 2007Accounts made up to 30 June 2006 (3 pages)
1 November 2006Return made up to 06/09/06; full list of members (3 pages)
1 November 2006Return made up to 06/09/06; full list of members (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Return made up to 06/09/05; full list of members (3 pages)
19 October 2005Return made up to 06/09/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
11 November 2004Return made up to 06/09/04; full list of members (8 pages)
11 November 2004Return made up to 06/09/04; full list of members (8 pages)
18 June 2004New director appointed (3 pages)
18 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 June 2004Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Auditor's resignation (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Auditor's resignation (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
19 December 2003Accounts made up to 31 March 2003 (1 page)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 September 2003Return made up to 06/09/03; no change of members (4 pages)
20 September 2003Return made up to 06/09/03; no change of members (4 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
3 December 2002Accounts made up to 31 March 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2002Return made up to 06/09/02; full list of members (5 pages)
24 September 2002Return made up to 06/09/02; full list of members (5 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
21 September 2001Return made up to 06/09/01; no change of members (5 pages)
21 September 2001Return made up to 06/09/01; no change of members (5 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 December 2000Accounts made up to 31 March 2000 (5 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
26 September 2000Return made up to 06/09/00; change of members (5 pages)
26 September 2000Return made up to 06/09/00; change of members (5 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Secretary's particulars changed (1 page)
26 May 2000Company name changed imc economics LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed imc economics LIMITED\certificate issued on 30/05/00 (2 pages)
28 October 1999Accounts made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 September 1999Return made up to 06/09/99; full list of members (6 pages)
16 September 1999Return made up to 06/09/99; full list of members (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 September 1998Return made up to 06/09/98; change of members (5 pages)
18 September 1998Return made up to 06/09/98; change of members (5 pages)
27 May 1998Return made up to 08/05/98; no change of members (4 pages)
27 May 1998Return made up to 08/05/98; no change of members (4 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
6 April 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 April 1998Accounts made up to 31 March 1998 (4 pages)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 May 1997Return made up to 08/05/97; full list of members (6 pages)
20 May 1997Return made up to 08/05/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts made up to 31 December 1996 (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Director resigned (2 pages)
31 July 1996New secretary appointed (3 pages)
31 July 1996Director resigned (2 pages)
31 July 1996Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 July 1996New director appointed (1 page)
31 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 July 1996New director appointed (1 page)
31 July 1996Secretary resigned;director resigned (3 pages)
31 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 July 1996Secretary resigned;director resigned (3 pages)
31 July 1996Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 June 1996Company name changed broomco (1088) LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed broomco (1088) LIMITED\certificate issued on 17/06/96 (2 pages)
8 May 1996Incorporation (18 pages)