Company NameImperial Towel Rails Limited
Company StatusDissolved
Company Number03799292
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)
Previous NameSpeed 7775 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 10 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 October 2009(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 10 September 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2003)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameAndre Bomans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressKabienstraat 61
Maaseik
3680
Belgium
Secretary NameNancy Bignall
NationalityBritish
StatusResigned
Appointed20 August 1999(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 24 September 1999)
RoleCompany Director
Correspondence Address3 De Walden Court
85 New Cavendish Street
London
W1M 7RA
Director NameJos Vaessen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed24 September 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2003)
RoleChief Executive
Correspondence AddressEem Mei Laan 12
Dilsen
3650
Belgium
Secretary NameAndre Bomans
NationalityBelgian
StatusResigned
Appointed24 September 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressJupiter House
Orbital 5 Orbital Way
Cannock
Staffordshire
WS11 3XW
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameNicholas Edward McGrellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2007)
RoleSales Director
Correspondence Address16 Glenavon Road
Bedford
MK41 0QL
Director NameMr Barry Custy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address27 Old Smithy Lane
Lymm
Cheshire
WA13 0NP
Director NameMartin Francis Oconnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 November 2014)
RoleAccountant
Correspondence AddressCanterbury House
Spencers Lane Berkswell
Coventry
West Midlands
CV7 7BY
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
10 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
6 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (8 pages)
6 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (8 pages)
6 January 2016Liquidators statement of receipts and payments to 25 November 2015 (8 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
(1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Termination of appointment of Martin Francis Oconnell as a director on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Martin Francis Oconnell as a director on 14 November 2014 (1 page)
30 October 2014Termination of appointment of Barry Custy as a director on 1 July 2013 (1 page)
30 October 2014Termination of appointment of Barry Custy as a director on 1 July 2013 (1 page)
30 October 2014Termination of appointment of Barry Custy as a director on 1 July 2013 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750,000
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750,000
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750,000
(5 pages)
24 October 2013Appointment of Karl Gorton as a director (3 pages)
24 October 2013Appointment of Karl Gorton as a director (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 July 2008Appointment terminate, director nicholas edward mcgrellis logged form (1 page)
23 July 2008Appointment terminate, director nicholas edward mcgrellis logged form (1 page)
16 July 2008Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Appointment terminated director nicholas mcgrellis (1 page)
16 July 2008Appointment terminated director nicholas mcgrellis (1 page)
13 September 2007Accounts made up to 31 December 2006 (3 pages)
13 September 2007Accounts made up to 31 December 2006 (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Return made up to 01/07/07; full list of members (8 pages)
16 July 2007Return made up to 01/07/07; full list of members (8 pages)
16 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Return made up to 01/07/06; full list of members (8 pages)
6 July 2006Return made up to 01/07/06; full list of members (8 pages)
26 January 2006Full accounts made up to 31 December 2004 (18 pages)
26 January 2006Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Return made up to 01/07/05; full list of members (8 pages)
7 October 2005Return made up to 01/07/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
12 July 2004Return made up to 01/07/04; full list of members (8 pages)
12 July 2004Return made up to 01/07/04; full list of members (8 pages)
18 June 2004Auditor's resignation (1 page)
18 June 2004Auditor's resignation (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
15 December 2003Auditor's resignation (1 page)
15 December 2003Auditor's resignation (1 page)
5 November 2003Full accounts made up to 31 December 2002 (19 pages)
5 November 2003Full accounts made up to 31 December 2002 (19 pages)
10 July 2003Return made up to 01/07/03; full list of members (8 pages)
10 July 2003Return made up to 01/07/03; full list of members (8 pages)
30 January 2003Registered office changed on 30/01/03 from: jupiter house orbital 5 orbital way cannock staffordshire WS11 3XW (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: jupiter house orbital 5 orbital way cannock staffordshire WS11 3XW (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
2 December 2002Full accounts made up to 31 December 2001 (19 pages)
2 December 2002Full accounts made up to 31 December 2001 (19 pages)
30 July 2002Return made up to 01/07/02; full list of members (7 pages)
30 July 2002Return made up to 01/07/02; full list of members (7 pages)
24 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 July 2001Return made up to 01/07/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
22 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Registered office changed on 05/09/00 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
5 September 2000Registered office changed on 05/09/00 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
15 August 2000Registered office changed on 15/08/00 from: jupiter house orbital 5 orbital way cannock staffordshire WS11 3XW (1 page)
15 August 2000Registered office changed on 15/08/00 from: jupiter house orbital 5 orbital way cannock staffordshire WS11 3XW (1 page)
2 November 1999Nc inc already adjusted 24/09/99 (1 page)
2 November 1999Nc inc already adjusted 24/09/99 (1 page)
2 November 1999Ad 24/09/99--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
2 November 1999Ad 24/09/99--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
14 October 1999Registered office changed on 14/10/99 from: c/o bignalls 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
14 October 1999New secretary appointed (1 page)
14 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 October 1999New director appointed (1 page)
14 October 1999New director appointed (1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (1 page)
14 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 October 1999Registered office changed on 14/10/99 from: c/o bignalls 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Memorandum and Articles of Association (9 pages)
7 October 1999Memorandum and Articles of Association (9 pages)
7 October 1999New director appointed (3 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 September 1999Company name changed speed 7775 LIMITED\certificate issued on 28/09/99 (2 pages)
28 September 1999Company name changed speed 7775 LIMITED\certificate issued on 28/09/99 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (18 pages)
1 July 1999Incorporation (18 pages)