Bawtry
Doncaster
DN10 6XB
Director Name | George Albert Brumpton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Osborne Court 154 Osbourne Road Sheffield S11 9BB |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 August 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Eastwood House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Marie Pauline Slater |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 August 2014) |
Role | Us Army Retired |
Country of Residence | United States |
Correspondence Address | 24 Swallows Ridge Court Durham North Carolina 27713 United States |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Unit 1 Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
600 at £0.01 | Marie Pauline Slater 30.00% Ordinary |
---|---|
66 at £0.01 | Stephen Thomas 3.30% Ordinary |
62 at £0.01 | Patricia Ineson 3.10% Ordinary |
446 at £0.01 | Howard Culley 22.30% Ordinary |
446 at £0.01 | Roger Margereson 22.30% Ordinary |
52 at £0.01 | Alan Joenn 2.60% Ordinary |
290 at £0.01 | George Brumpton 14.50% Ordinary |
38 at £0.01 | Simon Bayntun 1.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,327 |
Cash | £996 |
Current Liabilities | £3,223 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 September 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 1 September 2012 (1 page) |
1 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
1 September 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 1 September 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Registered office address changed from 217 Portobello Sheffield S1 4DP United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 217 Portobello Sheffield S1 4DP United Kingdom on 7 December 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Marie Pauline Slater on 1 November 2009 (2 pages) |
19 May 2010 | Director's details changed for Marie Pauline Slater on 1 November 2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from the innovation centre 217 portobello sheffield south yorkshire S1 4DP (1 page) |
12 June 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
12 June 2009 | Location of register of members (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
21 January 2009 | Director appointed howard eric culley (2 pages) |
21 January 2009 | Director appointed george albert brumpton (2 pages) |
21 January 2009 | Director appointed marie pauline slater (2 pages) |
9 January 2009 | Ad 23/12/08\gbp si [email protected]=19\gbp ic 1/20\ (3 pages) |
31 December 2008 | S-div (2 pages) |
31 December 2008 | Resolutions
|
3 October 2008 | Appointment terminated director imco director LIMITED (1 page) |
3 October 2008 | Director appointed roger margereson (2 pages) |
3 October 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from c/o irwin mitchell 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
11 June 2008 | Return made up to 15/05/08; no change of members (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
14 June 2007 | Location of register of members (1 page) |
13 June 2006 | Company name changed imco (142006) LIMITED\certificate issued on 13/06/06 (2 pages) |
15 May 2006 | Incorporation (14 pages) |