Company NameImaginative Icing Limited
Company StatusDissolved
Company Number04838610
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 8 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Janice Elizabeth Springall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
Director NameMr Raymond Ernest Springall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Jennifer Mary Aston
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS

Contact

Websiteimaginativeicing.co.uk
Email address[email protected]
Telephone01723 378116
Telephone regionScarborough

Location

Registered AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70k at £1Janice Elizabeth Springall
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,754
Cash£618
Current Liabilities£88,604

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 March 2008Delivered on: 3 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
26 October 2019Change of details for Mrs Janice Elizabeth Springall as a person with significant control on 26 October 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Termination of appointment of Jennifer Mary Aston as a secretary on 1 October 2016 (1 page)
27 September 2017Termination of appointment of Jennifer Mary Aston as a secretary on 1 October 2016 (1 page)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 October 2016Registered office address changed from 22 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 22 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 18 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 70,000
(4 pages)
1 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 70,000
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 70,000
(4 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 70,000
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 30/9/2013
(6 pages)
14 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 30/9/2013
(6 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 70,000
  • ANNOTATION A second filed SH01 was registered on 14/3/2014
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 70,000
  • ANNOTATION A second filed SH01 was registered on 14/3/2014
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 70,000
  • ANNOTATION A second filed SH01 was registered on 14/3/2014
(4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 30,000
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 30,000
(3 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Raymond Ernest Springall on 19 July 2010 (2 pages)
10 August 2010Secretary's details changed for Jennifer Mary Aston on 19 July 2010 (1 page)
10 August 2010Director's details changed for Janice Elizabeth Springall on 19 July 2010 (2 pages)
10 August 2010Secretary's details changed for Jennifer Mary Aston on 19 July 2010 (1 page)
10 August 2010Director's details changed for Janice Elizabeth Springall on 19 July 2010 (2 pages)
10 August 2010Director's details changed for Raymond Ernest Springall on 19 July 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2009Return made up to 19/07/09; full list of members (3 pages)
22 July 2009Return made up to 19/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
18 August 2007Return made up to 19/07/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 August 2006Return made up to 19/07/06; full list of members (7 pages)
1 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 August 2005Return made up to 19/07/05; full list of members (7 pages)
4 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
10 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
10 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
19 July 2003Incorporation (18 pages)
19 July 2003Incorporation (18 pages)