Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Secretary Name | Mr William Dunigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Scholes Village Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 April 2006 | Particulars of contract relating to shares (2 pages) |
17 March 2006 | Declaration of solvency (3 pages) |
17 March 2006 | Appointment of a voluntary liquidator (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: mayflower works darnall road sheffield south yorkshire S9 5AB (1 page) |
28 February 2006 | Resolutions
|
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Memorandum and Articles of Association (10 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 21 queen street leeds LS1 2TW (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Resolutions
|
17 January 2006 | Company name changed imco (302005) LIMITED\certificate issued on 17/01/06 (2 pages) |
4 November 2005 | Incorporation (16 pages) |