Trafford Park
Manchester
M32 0TB
Director Name | Mr William James Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2009(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 13 July 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brightgate House Cobra Court, 1 Brightgate Way Trafford Park Manchester M32 0TB |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Ian Curtis Russell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2001) |
Role | Accountant |
Correspondence Address | 31 Twentywell Road Sheffield South Yorkshire S17 4PU |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birks Green Farm Brown Hills Lane Sheffield S10 4PE |
Secretary Name | Mr Ian Curtis Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2001) |
Role | Accountant |
Correspondence Address | 31 Twentywell Road Sheffield South Yorkshire S17 4PU |
Director Name | Christopher James Green |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2003) |
Role | General Manager |
Correspondence Address | Whitely Wood Manor Common Lane Sheffield S11 7TG |
Director Name | Colin Michael Gibson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 2003) |
Role | General Manager |
Correspondence Address | 12 Dowcarr Lane Harthill Sheffield South Yorkshire S31 8XN |
Secretary Name | Mr Christopher Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(6 years after company formation) |
Appointment Duration | 4 years (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 21 Orchard Croft Sheffield S26 5UA |
Director Name | Mr Christopher Fell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2005) |
Role | Accountant |
Correspondence Address | 21 Orchard Croft Sheffield S26 5UA |
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Curly Hill Ilkley LS29 0BA |
Director Name | Mr David John O'Hara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookfield Oxspring Sheffield Yorkshire S36 8WG |
Secretary Name | Mr David John O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookfield Oxspring Sheffield Yorkshire S36 8WG |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brightgate House Cobra Court, 1 Brightgate Way Trafford Park Manchester M32 0TB |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 20 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Registered Address | Brightgate House Cobra Court, 1 Brightgate Way Trafford Park Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
10 December 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
10 December 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
24 November 2009 | Director's details changed for Graeme Hill on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Graeme Hill on 31 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 31 October 2009 (1 page) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Secretary's details changed for David William Murray Horne on 31 October 2009 (1 page) |
21 October 2009 | Termination of appointment of James Wilson as a director (1 page) |
21 October 2009 | Termination of appointment of James Wilson as a director (1 page) |
19 October 2009 | Appointment of Mr William James Gold as a director (2 pages) |
19 October 2009 | Appointment of Mr William James Gold as a director (2 pages) |
6 October 2009 | Termination of appointment of Norman Paterson as a director (1 page) |
6 October 2009 | Termination of appointment of Norman Paterson as a director (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from herries road sheffield south yorkshire S6 1LS (1 page) |
28 May 2009 | Director's Change of Particulars / norman paterson / 01/10/2008 / Street was: 20 walker street, now: walker street (1 page) |
28 May 2009 | Return made up to 31/10/08; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from herries road sheffield south yorkshire S6 1LS (1 page) |
28 May 2009 | Director's change of particulars / norman paterson / 01/10/2008 (1 page) |
28 May 2009 | Return made up to 31/10/08; full list of members (4 pages) |
22 December 2008 | Withdrawal of application for striking off (1 page) |
22 December 2008 | Withdrawal of application for striking off (1 page) |
17 November 2008 | Application for striking-off (1 page) |
17 November 2008 | Application for striking-off (1 page) |
11 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 June 2008 | Director appointed graeme hill (3 pages) |
3 June 2008 | Director appointed graeme hill (3 pages) |
25 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
25 April 2008 | Director appointed james donald gilmour wilson (1 page) |
25 April 2008 | Director appointed james donald gilmour wilson (1 page) |
25 April 2008 | Secretary appointed david william murray horne (1 page) |
25 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
25 April 2008 | Secretary appointed david william murray horne (1 page) |
21 April 2008 | Appointment Terminated Director stephen hepplewhite (1 page) |
21 April 2008 | Appointment terminated director stephen hepplewhite (1 page) |
21 April 2008 | Director appointed norman john paterson (2 pages) |
21 April 2008 | Director appointed norman john paterson (2 pages) |
21 April 2008 | Appointment Terminated Director and Secretary david o'hara (1 page) |
21 April 2008 | Appointment terminated director and secretary david o'hara (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 August 2007 | Accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (6 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 September 2005 | Accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members
|
6 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: penistone road north sheffield S6 1LS (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: penistone road north sheffield S6 1LS (1 page) |
22 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 19 bradfield road sheffield south yorkshire S6 2BR (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 19 bradfield road sheffield south yorkshire S6 2BR (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members
|
14 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
28 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
28 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
22 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
6 October 1995 | Secretary resigned (1 page) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Company name changed imco (1895) LIMITED\certificate issued on 02/10/95 (4 pages) |
2 October 1995 | Company name changed imco (1895) LIMITED\certificate issued on 02/10/95 (2 pages) |
30 August 1995 | Accounting reference date notified as 31/12 (1 page) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Accounting reference date notified as 31/12 (1 page) |
30 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
7 April 1995 | Incorporation (36 pages) |