Liversedge
West Yorkshire
WF15 6HP
Director Name | Mr Nigel Pamment |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wellhouse Avenue Mirfield West Yorkshire WF14 0PD |
Secretary Name | Nigel Pamment |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Correspondence Address | 32 Wellhouse Avenue Mirfield West Yorkshire WF14 0PD |
Director Name | Susan Pinder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Nettleton Road Mirfield West Yorkshire WF14 9AP |
Director Name | Jean Southern |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR |
Secretary Name | Susan Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Nettleton Road Mirfield West Yorkshire WF14 9AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.myifm.co.uk |
---|---|
Telephone | 0845 0669432 |
Telephone region | Unknown |
Registered Address | C/O Insolvency One 1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
8 at £1 | William Hofstetter 80.00% Ordinary A |
---|---|
2 at £1 | Nigel Pamment 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,010 |
Cash | £46,400 |
Current Liabilities | £51,205 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
21 January 2009 | Delivered on: 27 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 February 2024 | Result of meeting of creditors (10 pages) |
---|---|
9 February 2024 | Satisfaction of charge 1 in full (1 page) |
31 January 2024 | Statement of administrator's proposal (63 pages) |
19 December 2023 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to C/O Insolvency One 1 Aire Street Leeds LS1 4PR on 19 December 2023 (2 pages) |
9 December 2023 | Appointment of an administrator (3 pages) |
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
24 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 September 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 February 2014 | Statement of company's objects (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Change of share class name or designation (2 pages) |
3 February 2014 | Statement of company's objects (2 pages) |
3 February 2014 | Memorandum and Articles of Association (8 pages) |
3 February 2014 | Memorandum and Articles of Association (8 pages) |
3 February 2014 | Change of share class name or designation (2 pages) |
3 February 2014 | Resolutions
|
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 April 2011 | Secretary's details changed for Nigel Pamment on 13 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Nigel Pamment on 13 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nigel Pamment on 13 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Nigel Pamment on 13 March 2011 (2 pages) |
26 March 2010 | Director's details changed for Nigel Pamment on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Nigel Pamment on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for William Hofstetter on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for William Hofstetter on 26 March 2010 (2 pages) |
25 January 2010 | Director's details changed for Nigel Pamment on 20 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Nigel Pamment on 20 January 2010 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (18 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (18 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 October 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
24 October 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
1 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
1 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Ad 10/05/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Ad 10/05/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Company name changed will writers (uk) LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed will writers (uk) LIMITED\certificate issued on 07/05/02 (2 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
5 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
23 July 2001 | Return made up to 18/03/01; no change of members (5 pages) |
23 July 2001 | Return made up to 18/03/01; no change of members (5 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
6 February 2000 | Resolutions
|
6 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
19 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
2 April 1998 | Incorporation (17 pages) |
2 April 1998 | Incorporation (17 pages) |