Company NameIMH Trustees Ltd
Company StatusDissolved
Company Number03816195
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameBritish Jeffrey Diamond 100 (EBT) Limited

Business Activity

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

Directors

Director NameMr Roger Stephen Penlington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 12 months (closed 03 December 2002)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressArden House Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Secretary NameBryan Richard Holden
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address9 Ledgard Drive
Durkar
Wakefield
West Yorkshire
WF4 3BT
Director NameMelvyn Lockett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlanach
Silver Street, Whitley
Goole
North Humberside
DN14 0JG
Director NamePauline Nicholls
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressOrmescliffe
Maws Lane, Kimberley
Nottingham
NG16 2JE
Secretary NameMr Ian William Parsons
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Milnthorpe Drive
Wakefield
West Yorkshire
WF2 7HU
Secretary NameLeesa Michelle Savage
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address641 Western Boulevard
Nottingham
Nottinghamshire
NG8 5GR
Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW

Location

Registered AddressThornes Works
Thornes Moor Road
Wakefield, West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
14 May 2002Director resigned (2 pages)
20 June 2001Secretary resigned (1 page)
11 June 2001Full accounts made up to 31 October 2000 (6 pages)
18 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
27 November 2000Company name changed british jeffrey diamond 100 (ebt ) LIMITED\certificate issued on 28/11/00 (2 pages)
21 August 2000Return made up to 26/07/00; full list of members (7 pages)
9 August 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
26 August 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
26 July 1999Incorporation (19 pages)