Sheffield
South Yorkshire
S9 4WQ
Director Name | Jan Marinus Geluk |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | Veerstag 17, 4212 L R Spijk A C Gorinchem Netherlands |
Secretary Name | Bernard Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 54c High Street Midsomer Norton Somerset BA3 2DQ |
Director Name | Raynaud Louis Lucillien Marie Glislain Mignot |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | Prinses Marie Laan 4 Hm Amersfoo 3818 The Netherlands |
Director Name | Mr Nigel James Barrett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 August 2015) |
Role | Management |
Country of Residence | England |
Correspondence Address | Tenen Saltergate Lane Bamford S33 0BE |
Director Name | Mr Govert Jaap Meijer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 61 Prinsengracht Amsterdam 1015dl |
Director Name | Mr Raynaud Louis Lucillien Marie Ghislain Mignot |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Website | www.imt-lighting.com/ |
---|---|
Telephone | 01433 695518 |
Telephone region | Hathersage |
Registered Address | Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1000 at £1 | Imt Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,381 |
Cash | £183,553 |
Current Liabilities | £55,094 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
17 October 2016 | Termination of appointment of Raynaud Louis Lucillien Marie Ghislain Mignot as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Raynaud Louis Lucillien Marie Ghislain Mignot as a director on 17 October 2016 (1 page) |
12 October 2016 | Appointment of Mr Arnout Hendrik Spiegelenberg as a director on 6 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Arnout Hendrik Spiegelenberg as a director on 6 October 2016 (2 pages) |
11 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
16 November 2015 | Registered office address changed from Tenen Saltergate Lane Bamford Hope Valley S33 0BE to Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Nigel James Barrett as a director on 26 August 2015 (1 page) |
16 November 2015 | Registered office address changed from Tenen Saltergate Lane Bamford Hope Valley S33 0BE to Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Nigel James Barrett as a director on 26 August 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
12 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages) |
12 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (1 page) |
12 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (1 page) |
12 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages) |
25 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mr Raynaud Louis Lucillien Marie Ghislain Mignot as a director (2 pages) |
17 October 2012 | Appointment of Mr Raynaud Louis Lucillien Marie Ghislain Mignot as a director (2 pages) |
16 October 2012 | Termination of appointment of Govert Meijer as a director (1 page) |
16 October 2012 | Termination of appointment of Govert Meijer as a director (1 page) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 May 2010 | Registered office address changed from 8B Hathersage Park Heather Lane Hathersage Hope Valley S32 1DP on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 8B Hathersage Park Heather Lane Hathersage Hope Valley S32 1DP on 28 May 2010 (1 page) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Nigel James Barrett on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Govert Jaap Meijer on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Govert Jaap Meijer on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Nigel James Barrett on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Govert Jaap Meijer on 3 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Nigel James Barrett on 3 January 2010 (2 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
31 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 December 2008 | Director appointed mr govert jaap meijer (1 page) |
9 December 2008 | Director appointed mr govert jaap meijer (1 page) |
27 May 2008 | Appointment terminated secretary bernard waldron (1 page) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Return made up to 03/01/08; full list of members (3 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Appointment terminated secretary bernard waldron (1 page) |
27 May 2008 | Return made up to 03/01/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from westfield business centre 32 second avenue westfield industrial estate radstock somerset BA3 4BH (1 page) |
22 May 2008 | Appointment terminated director raynaud mignot (1 page) |
22 May 2008 | Appointment terminated director raynaud mignot (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from westfield business centre 32 second avenue westfield industrial estate radstock somerset BA3 4BH (1 page) |
29 March 2008 | Director appointed nigel james barrett (2 pages) |
29 March 2008 | Director appointed nigel james barrett (2 pages) |
7 February 2008 | Company name changed imt bv uk LTD\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed imt bv uk LTD\certificate issued on 07/02/08 (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 54C high street midsomer norton bath somerset BA3 2DQ (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 54C high street midsomer norton bath somerset BA3 2DQ (1 page) |
9 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
10 October 2006 | Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Return made up to 03/01/06; full list of members; amend (6 pages) |
3 July 2006 | Return made up to 03/01/06; full list of members; amend (6 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Return made up to 03/01/05; full list of members
|
4 January 2005 | Return made up to 03/01/05; full list of members
|
17 November 2004 | Amended accounts made up to 31 March 2004 (8 pages) |
17 November 2004 | Amended accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 17 the grove harts lane, hallatrow bristol BS39 6ES (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 17 the grove harts lane, hallatrow bristol BS39 6ES (1 page) |
18 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 January 2003 | Incorporation (18 pages) |
3 January 2003 | Incorporation (18 pages) |