154 Osbourne Road
Sheffield
S11 9BB
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwood House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Roger Margereson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Westwood Road Bawtry Doncaster DN10 6XB |
Director Name | Patricia Ann Ineson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Scott Lane Gomersal Cleckheaton BD19 4JY |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Scott Lane Gomersal Cleckheaton BD19 4JY |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Director Name | Catherine Elizabeth Stokes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Hallam Grange Crescent Sheffield South Yorkshire S10 4ED |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months after company formation) |
Appointment Duration | 1 month (resigned 27 December 1997) |
Role | Solicitor |
Correspondence Address | Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU |
Director Name | Andrew Robert Flemming |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Secretary Name | Andrew Robert Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Registered Address | Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2009 | Application for striking-off (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
8 December 2006 | Return made up to 26/06/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members
|
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
8 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
29 August 2001 | Return made up to 26/06/01; full list of members
|
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members
|
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
23 March 2000 | Resolutions
|
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield south yorkshire S4 7WA (1 page) |
23 July 1999 | Return made up to 26/06/99; no change of members
|
23 April 1999 | Accounts made up to 31 May 1998 (8 pages) |
23 April 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Return made up to 26/06/98; full list of members
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
5 January 1998 | Ad 23/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: st peter's house hartshead sheffield S1 2EL (1 page) |
2 December 1997 | Company name changed imco (2697) LIMITED\certificate issued on 03/12/97 (3 pages) |
26 June 1997 | Incorporation (18 pages) |