Sheffield
South Yorkshire
S12 3FA
Director Name | Philip Ryan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgeholme Stock Lane Warley Halifax HX2 7RU |
Director Name | Edmund Gettings |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | David Vincent Maynard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 8 Taptonville Road Sheffield South Yorkshire S10 5BR |
Director Name | Bryan James Ward |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 2000) |
Role | Company Director |
Correspondence Address | High Ridge 115 Green Lane Dronfield Sheffield S Yorks S18 6FG |
Registered Address | 863 Ecclesall Road Sheffield South Yorkshire S11 8TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
14 April 2005 | Application for striking-off (1 page) |
25 June 2004 | Return made up to 31/05/04; full list of members
|
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
1 November 2002 | Full accounts made up to 30 September 2002 (9 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Return made up to 31/05/02; no change of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
7 January 2002 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
16 August 2001 | New director appointed (3 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
25 July 2000 | Company name changed imco (252000) LIMITED\certificate issued on 26/07/00 (2 pages) |
31 May 2000 | Incorporation (16 pages) |