Company NameMayflower Technology (110) Limited
DirectorAndrew James Dunigan
Company StatusDissolved
Company Number05612413
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Previous NameIMCO (302005) Limited

Directors

Director NameMr Andrew James Dunigan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStumperlowe Hall
Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Secretary NameMr William Dunigan
NationalityBritish
StatusCurrent
Appointed07 February 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Scholes Village
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressBarber Harrison & Platt
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2006Particulars of contract relating to shares (2 pages)
17 March 2006Declaration of solvency (3 pages)
17 March 2006Appointment of a voluntary liquidator (5 pages)
6 March 2006Registered office changed on 06/03/06 from: mayflower works darnall road sheffield south yorkshire S9 5AB (1 page)
28 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Memorandum and Articles of Association (10 pages)
21 February 2006Registered office changed on 21/02/06 from: 21 queen street leeds LS1 2TW (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Resolutions
  • RES13 ‐ Winding up of company 10/02/06
(2 pages)
17 January 2006Company name changed imco (302005) LIMITED\certificate issued on 17/01/06 (2 pages)
4 November 2005Incorporation (16 pages)