Company NameImhotep Limited
Company StatusDissolved
Company Number03368292
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Amanda Jane Wilcox
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleComposites Engineer
Country of ResidenceEngland
Correspondence Address16 West Lane
Edwinstowe
Mansfield
Nottinghamshire
NG21 9QT
Director NameMr Jonathan Andrew David Wilcox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleTechnical/Project Manager
Country of ResidenceEngland
Correspondence Address16 West Lane
Edwinstowe
Mansfield
Nottinghamshire
NG21 9QT
Secretary NameDr Amanda Jane Wilcox
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 West Lane
Edwinstowe
Mansfield
Nottinghamshire
NG21 9QT
Director NameMalcolm James
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 December 2008)
RoleChairman
Correspondence AddressMerryfields
35 Belle Vue Road
Ashbourne
Derbyshire
DE6 1AT
Secretary NameKenneth Edwin Davies
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Maddox Street
Hanover Square Mayfair
London
W1R 9PA
Director NameJohn Vere Spon-Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2006)
RoleManagement Consultant
Correspondence AddressMilers Lea
5 Millfarm Close Calver
Hope Valley
Derbyshire
SJ2 3WW
Director NameMr Anthony Ian Joseph Abramson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Belvedere Avenue
Leeds
Ls17
LS17 8BW

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£182,084
Cash£460
Current Liabilities£120,738

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
16 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
6 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Statement of affairs (5 pages)
18 June 2007Registered office changed on 18/06/07 from: unit 6 eco court latimer way sherwood energy village new ollerton newark nottinghamshire NG22 9QW (1 page)
1 November 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Ad 25/10/05--------- £ si 531@1 (2 pages)
20 June 2006Ad 12/11/04--------- £ si 1280@1 (2 pages)
25 May 2006Return made up to 09/05/06; full list of members (4 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
16 December 2005Ad 25/10/05--------- £ si 531@1=531 £ ic 4613/5144 (2 pages)
23 November 2005Director resigned (1 page)
3 October 2005Ad 12/11/04--------- £ si 1280@1 (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2005Director's particulars changed (1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 April 2005Nc inc already adjusted 12/11/04 (1 page)
3 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
9 February 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2005Ad 12/11/04--------- £ si 1280@1=1280 £ ic 3333/4613 (2 pages)
12 January 2005Registered office changed on 12/01/05 from: units 37-38 farmway old mill lane industrial estate mansfield woodhouse mansfield nottinghamshire NG19 9BG (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 August 2004Registered office changed on 18/08/04 from: unit 9 network centre concorde way millennium business park mansfield nottingham NG19 7JZ (1 page)
14 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
18 March 2003Ad 28/02/03--------- £ si 333@1=333 £ ic 3000/3333 (2 pages)
20 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
28 March 2002Registered office changed on 28/03/02 from: 83A yorke street mansfield woodhouse mansfield nottinghamshire NG19 9NX (1 page)
11 June 2001Return made up to 09/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
11 January 2001Registered office changed on 11/01/01 from: edwinstowe house high street, edwinstowe mansfield nottinghamshire NG21 9PR (1 page)
8 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Registered office changed on 14/12/99 from: parkdens the band room melton mowbray leicestershire LE13 0UJ (1 page)
9 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 June 1999Return made up to 09/05/99; change of members (6 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Ad 31/05/98--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
4 June 1998Return made up to 09/05/98; full list of members (6 pages)
5 March 1998Ad 23/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (21 pages)