Company NameIMT Lighting (UK) Limited
Company StatusDissolved
Company Number04627798
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameIMT Bv UK Ltd

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Arnout Hendrik Spiegelenberg
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2016(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 April 2017)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Director NameJan Marinus Geluk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleSalesman
Correspondence AddressVeerstag 17, 4212 L R Spijk
A C Gorinchem
Netherlands
Secretary NameBernard Waldron
NationalityBritish
StatusResigned
Appointed14 April 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2008)
RoleCompany Director
Correspondence Address54c High Street
Midsomer Norton
Somerset
BA3 2DQ
Director NameRaynaud Louis Lucillien Marie Glislain Mignot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2008)
RoleCompany Director
Correspondence AddressPrinses Marie Laan 4
Hm Amersfoo
3818
The Netherlands
Director NameMr Nigel James Barrett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 August 2015)
RoleManagement
Country of ResidenceEngland
Correspondence AddressTenen
Saltergate Lane
Bamford
S33 0BE
Director NameMr Govert Jaap Meijer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address61 Prinsengracht
Amsterdam
1015dl
Director NameMr Raynaud Louis Lucillien Marie Ghislain Mignot
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2012(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
Secretary NameWk Company Services Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5 & 6 Northumberland Building
Queen Square
Bath
Avon
BA1 2JE

Contact

Websitewww.imt-lighting.com/
Telephone01433 695518
Telephone regionHathersage

Location

Registered AddressParkway House
11-13 Parkway Rise
Sheffield
South Yorkshire
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1000 at £1Imt Holding B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£294,381
Cash£183,553
Current Liabilities£55,094

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
17 October 2016Termination of appointment of Raynaud Louis Lucillien Marie Ghislain Mignot as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Raynaud Louis Lucillien Marie Ghislain Mignot as a director on 17 October 2016 (1 page)
12 October 2016Appointment of Mr Arnout Hendrik Spiegelenberg as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Mr Arnout Hendrik Spiegelenberg as a director on 6 October 2016 (2 pages)
11 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
16 November 2015Registered 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 2015Termination of appointment of Nigel James Barrett as a director on 26 August 2015 (1 page)
16 November 2015Registered 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 2015Termination of appointment of Nigel James Barrett as a director on 26 August 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (22 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
12 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
12 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (1 page)
12 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (1 page)
12 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
25 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages)
25 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mr Raynaud Louis Lucillien Marie Ghislain Mignot as a director (2 pages)
17 October 2012Appointment of Mr Raynaud Louis Lucillien Marie Ghislain Mignot as a director (2 pages)
16 October 2012Termination of appointment of Govert Meijer as a director (1 page)
16 October 2012Termination of appointment of Govert Meijer as a director (1 page)
6 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 May 2010Registered office address changed from 8B Hathersage Park Heather Lane Hathersage Hope Valley S32 1DP on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 8B Hathersage Park Heather Lane Hathersage Hope Valley S32 1DP on 28 May 2010 (1 page)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Nigel James Barrett on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Govert Jaap Meijer on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Govert Jaap Meijer on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Nigel James Barrett on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Govert Jaap Meijer on 3 January 2010 (2 pages)
12 January 2010Director's details changed for Nigel James Barrett on 3 January 2010 (2 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 03/01/09; full list of members (3 pages)
8 January 2009Return made up to 03/01/09; full list of members (3 pages)
31 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 December 2008Director appointed mr govert jaap meijer (1 page)
9 December 2008Director appointed mr govert jaap meijer (1 page)
27 May 2008Appointment terminated secretary bernard waldron (1 page)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Return made up to 03/01/08; full list of members (3 pages)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Appointment terminated secretary bernard waldron (1 page)
27 May 2008Return made up to 03/01/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from westfield business centre 32 second avenue westfield industrial estate radstock somerset BA3 4BH (1 page)
22 May 2008Appointment terminated director raynaud mignot (1 page)
22 May 2008Appointment terminated director raynaud mignot (1 page)
22 May 2008Registered office changed on 22/05/2008 from westfield business centre 32 second avenue westfield industrial estate radstock somerset BA3 4BH (1 page)
29 March 2008Director appointed nigel james barrett (2 pages)
29 March 2008Director appointed nigel james barrett (2 pages)
7 February 2008Company name changed imt bv uk LTD\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed imt bv uk LTD\certificate issued on 07/02/08 (2 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 March 2007Registered office changed on 23/03/07 from: 54C high street midsomer norton bath somerset BA3 2DQ (1 page)
23 March 2007Registered office changed on 23/03/07 from: 54C high street midsomer norton bath somerset BA3 2DQ (1 page)
9 January 2007Return made up to 03/01/07; full list of members (6 pages)
9 January 2007Return made up to 03/01/07; full list of members (6 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
10 October 2006Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Return made up to 03/01/06; full list of members; amend (6 pages)
3 July 2006Return made up to 03/01/06; full list of members; amend (6 pages)
24 January 2006Return made up to 03/01/06; full list of members (6 pages)
24 January 2006Return made up to 03/01/06; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2004Amended accounts made up to 31 March 2004 (8 pages)
17 November 2004Amended accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2004Registered office changed on 12/05/04 from: 17 the grove harts lane, hallatrow bristol BS39 6ES (1 page)
12 May 2004Registered office changed on 12/05/04 from: 17 the grove harts lane, hallatrow bristol BS39 6ES (1 page)
18 February 2004Return made up to 03/01/04; full list of members (6 pages)
18 February 2004Return made up to 03/01/04; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 January 2003Incorporation (18 pages)
3 January 2003Incorporation (18 pages)