Company NameHallam Counselling Limited
Company StatusDissolved
Company Number05016067
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameIMCO (392003) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMarilyn Susan Cumberland
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2008)
RoleSolicitor
Correspondence AddressGilleyfield Farm
Vicarage Lane Dore
Sheffield
South Yorkshire
S17 3GY
Secretary NameJohn Michael Jelly
NationalityBritish
StatusClosed
Appointed21 February 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2008)
RoleCompany Director
Correspondence AddressRiverside East
2 Millsands
Sheffield
S3 8DT
Director NameIMCO Director Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Location

Registered AddressWatsons Chambers
5-15 Market Place
Sheffield
South Yorkshire
S1 2GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 March 2007Return made up to 15/01/07; full list of members (2 pages)
26 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 February 2005Return made up to 15/01/05; full list of members (6 pages)
29 December 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Registered office changed on 28/02/04 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
27 January 2004Company name changed imco (392003) LIMITED\certificate issued on 27/01/04 (2 pages)
15 January 2004Incorporation (17 pages)