Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flax Meadow Lindley Huddersfield West Yorkshire HD3 3ZN |
Director Name | Mr Andrew Eyre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Secretary Name | Mr Andrew Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Termination of appointment of Simon Cuerden as a director (1 page) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Termination of appointment of Simon Cuerden as a director (1 page) |
14 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
14 May 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
11 March 2009 | Appointment Terminated Director and Secretary andrew eyre (1 page) |
11 March 2009 | Appointment terminated director and secretary andrew eyre (1 page) |
2 February 2009 | Director and secretary appointed andrew eyre (3 pages) |
2 February 2009 | Appointment terminated director imco director LIMITED (1 page) |
2 February 2009 | Director appointed andrew trevor england (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
2 February 2009 | Appointment Terminate, Director Imco Director LIMITED Logged Form (1 page) |
2 February 2009 | Appointment terminate, director imco director LIMITED logged form (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
2 February 2009 | Director and secretary appointed andrew eyre (3 pages) |
2 February 2009 | Appointment Terminated Director imco director LIMITED (1 page) |
2 February 2009 | Ad 28/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 February 2009 | Director appointed andrew trevor england (3 pages) |
2 February 2009 | Ad 28/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
31 January 2009 | Company name changed imco (22009) LIMITED\certificate issued on 02/02/09 (2 pages) |
31 January 2009 | Company name changed imco (22009) LIMITED\certificate issued on 02/02/09 (2 pages) |
12 January 2009 | Incorporation (21 pages) |
12 January 2009 | Incorporation (21 pages) |