Company NameI M R Engineering Services Limited
Company StatusDissolved
Company Number03547682
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Michael Rookes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchid Way
South Anston
Sheffield
S25 5JA
Secretary NameJacqueline Rookes
NationalityBritish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchid Way
South Anston
Sheffield
S25 5JA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 5 The Old Waleswood Collier
The Old Waleswood Colliery
Mansfield Road Sheffield
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Financials

Year2014
Net Worth£385
Cash£2,522
Current Liabilities£500

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Return made up to 17/04/08; full list of members (3 pages)
2 May 2008Application for striking-off (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 17/04/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
3 April 2006Registered office changed on 03/04/06 from: units 8 and 9 fan road ireland industrial estate staveley chesterfield S43 3PT (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
28 June 2005Registered office changed on 28/06/05 from: 15 orchid way south anston sheffield south yorkshire S25 5JA (2 pages)
19 May 2005Return made up to 17/04/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 July 2003Registered office changed on 16/07/03 from: 19 st davids drive south anston sheffield south yorkshire S25 5DQ (1 page)
12 May 2003Return made up to 17/04/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 April 2002Return made up to 17/04/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
17 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
13 October 1999Secretary's particulars changed (1 page)
13 March 1999Accounting reference date shortened from 30/04/99 to 30/03/99 (1 page)
24 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
17 April 1998Incorporation (13 pages)