Company NameImperial Cabinet Company Ltd
Company StatusDissolved
Company Number03304725
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr David Craigen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressWindyridge 3 Birches Nook Road
Stocksfield
Northumberland
NE43 7PA
Director NameMr Joseph Heffernan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Wallbottle
Newcastle Upon Tyne
NE15 8JG
Secretary NameMr Joseph Heffernan
NationalityBritish
StatusClosed
Appointed08 October 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Wallbottle
Newcastle Upon Tyne
NE15 8JG
Director NameGraeme Latimer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleFactory Manager
Correspondence AddressGlen Brae Market Lane
Swalwell
Gateshead
Tyne & Wear
NE16 3EQ
Director NameKeith Latimer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleKitchen Specialist
Correspondence Address13 Axwell Park Road
Blaydon
Tyne & Wear
NE21 5PB
Secretary NameGraeme Latimer
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleFactory Manager
Correspondence AddressGlen Brae Market Lane
Swalwell
Gateshead
Tyne & Wear
NE16 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

137.5k at £1David Craigen
49.82%
Redeemable Preference
137.5k at £1Joseph Heffernan
49.82%
Redeemable Preference
500 at £1David Craigen
0.18%
Ordinary
500 at £1Joseph Heffernan
0.18%
Ordinary

Financials

Year2014
Net Worth£88,942
Cash£62
Current Liabilities£667,625

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Notice of move from Administration to Dissolution (10 pages)
30 May 2014Notice of move from Administration to Dissolution (10 pages)
6 January 2014Administrator's progress report to 27 November 2013 (10 pages)
6 January 2014Administrator's progress report to 27 November 2013 (10 pages)
5 July 2013Result of meeting of creditors (26 pages)
5 July 2013Result of meeting of creditors (26 pages)
17 June 2013Statement of administrator's proposal (25 pages)
17 June 2013Statement of administrator's proposal (25 pages)
12 June 2013Registered office address changed from Addison Industrial Estate Blaydon Tyne & Wear NE21 4TE on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Addison Industrial Estate Blaydon Tyne & Wear NE21 4TE on 12 June 2013 (2 pages)
11 June 2013Appointment of an administrator (1 page)
11 June 2013Appointment of an administrator (1 page)
8 April 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 276,000
(6 pages)
8 April 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 276,000
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 276,000
(4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 276,000
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 276,000
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 251,000
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 251,000
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 251,000
(4 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 January 2010Director's details changed for David Craigen on 20 January 2010 (2 pages)
27 January 2010Director's details changed for David Craigen on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Joseph Heffernan on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Joseph Heffernan on 20 January 2010 (2 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
5 December 2008Appointment terminate, director and secretary graeme latimer logged form (1 page)
5 December 2008Appointment terminate, director and secretary graeme latimer logged form (1 page)
4 December 2008Secretary appointed joseph heffernan (2 pages)
4 December 2008Secretary appointed joseph heffernan (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 April 2008Return made up to 20/01/08; no change of members (7 pages)
1 April 2008Return made up to 20/01/08; no change of members (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 January 2007Return made up to 20/01/07; full list of members (8 pages)
26 January 2007Return made up to 20/01/07; full list of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 February 2006Return made up to 20/01/06; full list of members (8 pages)
7 February 2006Return made up to 20/01/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
14 January 2005Return made up to 20/01/05; full list of members (8 pages)
14 January 2005Return made up to 20/01/05; full list of members (8 pages)
12 November 2004Registered office changed on 12/11/04 from: 79 queensway north team valley trading esta gateshead tyne & wear NE11 0NX (1 page)
12 November 2004Registered office changed on 12/11/04 from: 79 queensway north team valley trading esta gateshead tyne & wear NE11 0NX (1 page)
9 February 2004Return made up to 20/01/04; full list of members (8 pages)
9 February 2004Return made up to 20/01/04; full list of members (8 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 January 2002Return made up to 20/01/02; full list of members (8 pages)
27 January 2002Return made up to 20/01/02; full list of members (8 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 February 2001Return made up to 20/01/01; full list of members (8 pages)
13 February 2001Return made up to 20/01/01; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 February 2000Return made up to 20/01/00; full list of members (8 pages)
1 February 2000Return made up to 20/01/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 January 1999Return made up to 20/01/99; no change of members (4 pages)
31 January 1999Return made up to 20/01/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (1 page)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 January 1997Incorporation (17 pages)
20 January 1997Incorporation (17 pages)