Tideswell
Derbyshire
SK17 8HT
Director Name | Mr Geoffrey Neil Halliwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 November 2011) |
Role | Artchitect |
Country of Residence | England |
Correspondence Address | 15 Anson Grove Brinsworth Rotherham South Yorkshire S60 5PG |
Director Name | Mr Jonathan Richard Herbert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 November 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Glenwood Court Sheffield South Yorkshire S6 1RE |
Director Name | John Richard Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 November 2011) |
Role | Architect |
Correspondence Address | Oakbridge Broomhall Road Sheffield South Yorkshire S10 2DR |
Director Name | Mr Stephen Timothy Buxton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 2011) |
Role | Chartered Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westcliffe Terrace Harrogate North Yorkshire HG2 0PU |
Secretary Name | Mr Stephen Timothy Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 November 2011) |
Role | Chartered Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westcliffe Terrace Harrogate North Yorkshire HG2 0PU |
Director Name | Stewart Griffith Sidney Paine |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verrals House 95 High Street Westerham Kent TN16 1RE |
Director Name | Greham James Raynham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verrals House 95 High Street Westerham Kent TN16 1RE |
Director Name | Jeffrey James Stibbons |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verrals House 95 High Street Westerham Kent TN16 1RE |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
16 August 2011 | Notice of move from Administration to Dissolution (9 pages) |
16 August 2011 | Notice of move from Administration to Dissolution on 9 August 2011 (9 pages) |
13 June 2011 | Administrator's progress report to 16 May 2011 (9 pages) |
13 June 2011 | Administrator's progress report to 16 May 2011 (9 pages) |
21 March 2011 | Notice of deemed approval of proposals (10 pages) |
21 March 2011 | Notice of deemed approval of proposals (10 pages) |
11 January 2011 | Statement of affairs with form 2.14B (6 pages) |
11 January 2011 | Statement of affairs with form 2.14B (6 pages) |
22 December 2010 | Statement of administrator's proposal (10 pages) |
22 December 2010 | Statement of administrator's proposal (10 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
25 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Registered office address changed from the Church Studio Springvale Road Sheffield South Yorkshire S10 1LP on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP on 24 November 2010 (2 pages) |
23 November 2010 | Appointment of an administrator (1 page) |
23 November 2010 | Appointment of an administrator (1 page) |
19 October 2010 | Termination of appointment of David Bramwell as a director (1 page) |
19 October 2010 | Termination of appointment of David Bramwell as a director (1 page) |
13 April 2010 | Appointment of Jeffrey James Stibbons as a director (3 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Appointment of Jeffrey James Stibbons as a director (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Appointment of Stewart Griffith Sidney Paine as a director (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of Greham James Raynham as a director (3 pages) |
13 April 2010 | Appointment of Greham James Raynham as a director (3 pages) |
13 April 2010 | Appointment of Stewart Griffith Sidney Paine as a director (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
2 October 2008 | Director appointed kevin grayson (2 pages) |
2 October 2008 | Director appointed kevin grayson (2 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
30 September 2008 | Director's change of particulars / jonathan herbert / 29/09/2008 (1 page) |
30 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
30 September 2008 | Director's Change of Particulars / jonathan herbert / 29/09/2008 / Date of Birth was: 24-Jan-1966, now: 01-Nov-1962; HouseName/Number was: , now: 10; Street was: 10 glenwood court, now: glenwood court (1 page) |
29 September 2008 | Director's change of particulars / john lee / 29/09/2008 (1 page) |
29 September 2008 | Director's Change of Particulars / john lee / 29/09/2008 / Date of Birth was: 24-Jan-1966, now: none; HouseName/Number was: , now: oakbridge; Street was: oakbridge, now: broomhall road; Area was: broomhall road, now: (1 page) |
12 March 2008 | Director appointed dr david matthew bramwell (3 pages) |
12 March 2008 | Director appointed dr david matthew bramwell (3 pages) |
4 February 2008 | Accounting reference date extended from 30/04/08 to 31/12/08 (1 page) |
4 February 2008 | Accounting reference date extended from 30/04/08 to 31/12/08 (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 December 2007 | Resolutions
|
21 December 2007 | Company name changed imco (192007) LIMITED\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed imco (192007) LIMITED\certificate issued on 21/12/07 (2 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
12 December 2007 | Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page) |
12 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
12 December 2007 | Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
12 December 2007 | S-div 04/12/07 (1 page) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | S-div 04/12/07 (1 page) |
12 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Director resigned (1 page) |
28 September 2007 | Incorporation (18 pages) |
28 September 2007 | Incorporation (18 pages) |