Company NameImago Construction Management Ltd.
Company StatusDissolved
Company Number03521092
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Anthony Smollett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Herevale Grange
Worsley
Lancashire
M28 1ZA
Secretary NameFiona Elizabeth Smollett
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herevale Grange
Worsley
Lancashire
M28 1ZA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£70,441
Cash£830
Current Liabilities£312,309

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
25 March 2009Liquidators statement of receipts and payments to 18 March 2009 (6 pages)
6 March 2009Liquidators statement of receipts and payments to 5 February 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
14 February 2002Registered office changed on 14/02/02 from: 14 guide street enterprise business park salford M5 2EW (1 page)
13 February 2002Notice of Constitution of Liquidation Committee (2 pages)
13 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Appointment of a voluntary liquidator (1 page)
13 February 2002Statement of affairs (9 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2001Secretary's particulars changed (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 03/03/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 April 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
9 March 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)