Gainsborough
Lincolnshire
DN21 2SD
Director Name | John Clarke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 64 Melrose Road Gainsborough Lincolnshire DN21 2SD |
Director Name | Michael Coldron |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Derry Hirk Derry Grove, Thurnscoe Rotherham South Yorkshire S63 0TS |
Secretary Name | Carol Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 64 Melrose Road Gainsborough Lincolnshire DN21 2SD |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(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 | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Registered Address | The B D O Stoy Hayward The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 April 2018 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
22 November 2005 | Dissolved (1 page) |
22 August 2005 | Completion of winding up (1 page) |
13 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 March 2005 | Order of court to wind up (1 page) |
16 March 2005 | Notice of discharge of Administration Order (2 pages) |
7 March 2005 | Order of court to wind up (1 page) |
1 March 2005 | Order of court to wind up (2 pages) |
23 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2002 | Notice of result of meeting of creditors (4 pages) |
15 November 2002 | Statement of administrator's proposal (26 pages) |
23 September 2002 | Administration Order (4 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: houghton road north anston trading sheffield south yorkshire S25 4JJ (1 page) |
11 September 2002 | Notice of Administration Order (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 July 2002 | Accounting reference date shortened from 30/06/02 to 31/08/01 (1 page) |
3 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
29 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
11 October 2001 | Ad 06/09/01--------- £ si 40030@1=40030 £ ic 2/40032 (2 pages) |
4 October 2001 | Nc inc already adjusted 06/09/01 (1 page) |
4 October 2001 | Resolutions
|
21 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | Particulars of mortgage/charge (6 pages) |
15 September 2001 | Particulars of mortgage/charge (10 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
4 July 2001 | Company name changed imco (192001) LIMITED\certificate issued on 04/07/01 (2 pages) |
22 March 2001 | Incorporation (16 pages) |