Company NameIn-Store Maintenance (UK) Limited
Company StatusDissolved
Company Number04254903
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Ironside
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(2 days after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address65 Norton Lees Lane
Sheffield
South Yorkshire
S8 9BA
Director NameGarry Michael Mackinder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(2 days after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address29 Totley Hall Lane
Lowfields Totley
Sheffield
South Yorkshire
S17 4AA
Secretary NameSteven Ironside
NationalityBritish
StatusClosed
Appointed20 July 2001(2 days after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address65 Norton Lees Lane
Sheffield
South Yorkshire
S8 9BA
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT

Location

Registered Address39-42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 March 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
29 July 2004Return made up to 18/07/04; full list of members (8 pages)
18 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
27 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2002Nc inc already adjusted 01/11/02 (1 page)
11 November 2002Ad 01/11/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Ad 03/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2001Incorporation (14 pages)