Company NameIndependent Building & Maintenance Limited
Company StatusDissolved
Company Number07881820
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Adrian Bryan Andrews
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cotman Close
Abingdon
Oxfordshire
OX14 5NH
Director NameMr Michael King
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaveo House 2 Somerville Court
Banbury Business Park, Aynho Road
Adderbury
Oxon
OX17 3NS

Location

Registered Address3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Completion of winding up (1 page)
18 December 2015Completion of winding up (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2014Order of court to wind up (2 pages)
18 September 2014Order of court to wind up (2 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Registered office address changed from 24 Cotman Close Abingdon Oxfordshire OX14 5NH United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 24 Cotman Close Abingdon Oxfordshire OX14 5NH United Kingdom on 26 November 2013 (1 page)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(3 pages)
25 January 2013Registered office address changed from C/O Tcs Business Management Ltd Faveo House 2 Somerville Court Banbury Business Park, Aynho Road Adderbury Oxon OX17 3NS United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from C/O Tcs Business Management Ltd Faveo House 2 Somerville Court Banbury Business Park, Aynho Road Adderbury Oxon OX17 3NS United Kingdom on 25 January 2013 (1 page)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
2 March 2012Termination of appointment of Michael King as a director (1 page)
2 March 2012Termination of appointment of Michael King as a director (1 page)
17 February 2012Director's details changed for Mr Michael King on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Michael King on 17 February 2012 (2 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)