Company NameIMG Group Limited
Company StatusDissolved
Company Number05045151
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2006)
RoleConsultant
Country of ResidenceBritish
Correspondence AddressCedar Tree House
Northlands Close
Escrick
West Yorkshire
YO19 6JD
Director NameMark Woolford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2006)
RoleConsultant
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Director NameHelen Woolford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Severn Drive
Garforth
Leeds
LS25 2BB
Secretary NameHelen Woolford
NationalityBritish
StatusResigned
Appointed17 April 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 September 2006)
RoleCompany Director
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Director NameCatherine Mitcher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2006)
RoleParalegal
Correspondence AddressCedar Tree House 2 Northlands Close
Escrick
York
North Yorkshire
YO19 6JD
Secretary NameMark Woolford
NationalityBritish
StatusResigned
Appointed11 September 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 January 2017)
RoleSecretary
Correspondence Address44 Severn Drive
Garforth
Leeds
LS25 2BB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.robshawstpc.com

Location

Registered AddressHolly Farm House Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4AZ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHolme upon Spalding Moor
WardHowdenshire

Shareholders

100 at £1Mark Woolford
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

7 September 2004Delivered on: 15 September 2004
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 September 2017Registered office address changed from 44 Severn Drive Garforth Leeds LS25 2BB to Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 44 Severn Drive Garforth Leeds LS25 2BB to Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 21 September 2017 (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Termination of appointment of Helen Woolford as a director on 26 January 2017 (1 page)
8 February 2017Termination of appointment of Helen Woolford as a director on 26 January 2017 (1 page)
8 February 2017Termination of appointment of Mark Woolford as a secretary on 26 January 2017 (1 page)
8 February 2017Termination of appointment of Mark Woolford as a secretary on 26 January 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Helen Woolford on 16 February 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 July 2010Secretary's details changed for Mark Woolford on 16 February 2010 (1 page)
7 July 2010Director's details changed for Helen Woolford on 16 February 2010 (2 pages)
7 July 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 July 2010Secretary's details changed for Mark Woolford on 16 February 2010 (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 October 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 February 2009Return made up to 16/02/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Registered office changed on 01/09/2008 from 66 pennythorne drive yeadon leeds LS19 7DS (1 page)
1 September 2008Return made up to 16/02/08; full list of members (3 pages)
1 September 2008Return made up to 16/02/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 66 pennythorne drive yeadon leeds LS19 7DS (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Registered office changed on 20/08/07 from: 48 punton walk snaith goole east yorkshire DN14 9TH (1 page)
20 August 2007Return made up to 16/02/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 28 February 2005 (2 pages)
20 August 2007Return made up to 16/02/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 28 February 2005 (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 48 punton walk snaith goole east yorkshire DN14 9TH (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
3 November 2006Return made up to 16/02/06; full list of members (2 pages)
3 November 2006Return made up to 16/02/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 1200 century way, thorpe park leeds LS15 8ZA (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1200 century way, thorpe park leeds LS15 8ZA (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006Compulsory strike-off action has been discontinued (1 page)
1 August 2006Compulsory strike-off action has been discontinued (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed;new director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed;new director appointed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Return made up to 16/02/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: century business centre mavers way manvers rotherham S63 5DA (1 page)
25 October 2005Return made up to 16/02/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: century business centre mavers way manvers rotherham S63 5DA (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
15 September 2004Particulars of mortgage/charge (9 pages)
15 September 2004Particulars of mortgage/charge (9 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: suite 18 , folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: suite 18 , folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
24 February 2004Director resigned (1 page)
16 February 2004Incorporation (12 pages)
16 February 2004Incorporation (12 pages)