Company NameImperial Site Services Ltd
Company StatusLiquidation
Company Number03614477
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George William Malcolm Nelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 8 months
RoleSite Agent
Country of ResidenceEngland
Correspondence Address15 Dalton Heights
Seaham
County Durham
SR7 8LB
Secretary NameVvivienne Nelson
NationalityBritish
StatusCurrent
Appointed01 September 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address15 Dalton Heights
Seaham
County Durham
SR7 8LB
Director NameLynne Bainbridge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Director NameMr Martin Alan Bainbridge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0191 5819372
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Malcolm Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,242
Current Liabilities£14,756

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Filing History

7 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-24
(1 page)
7 November 2023Appointment of a voluntary liquidator (3 pages)
7 November 2023Statement of affairs (9 pages)
7 November 2023Registered office address changed from 15 Dalton Heights Seaham County Durham SR7 8LB to 2nd Floor 9 Portland Street Manchester M1 3BE on 7 November 2023 (2 pages)
22 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
9 February 2023Second filing for the appointment of Lynne Bainbridge as a director (3 pages)
6 February 2023Second filing for the appointment of Lynne Bainbridge as a director (3 pages)
30 January 2023Director's details changed for Lynn Bainbridge on 23 January 2023 (2 pages)
30 January 2023Appointment of Lynn Bainbridge as a director on 23 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2023 and 09/02/2023
(3 pages)
24 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 2
(3 pages)
24 January 2023Appointment of Mr Martin Alan Bainbridge as a director on 24 January 2023 (2 pages)
9 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
6 October 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 December 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 3
(3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
8 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 February 2017Director's details changed (2 pages)
27 February 2017Director's details changed (2 pages)
24 February 2017Director's details changed for Malcolm Nelson on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Malcolm Nelson on 24 February 2017 (2 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
28 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(4 pages)
6 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(4 pages)
7 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
7 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 September 2010Director's details changed for Malcolm Nelson on 30 June 2010 (2 pages)
23 September 2010Director's details changed for Malcolm Nelson on 30 June 2010 (2 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 12/08/08; full list of members (3 pages)
17 September 2008Return made up to 12/08/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 September 2007Return made up to 12/08/07; no change of members (6 pages)
28 September 2007Return made up to 12/08/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 12/08/05; full list of members (6 pages)
13 September 2005Return made up to 12/08/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 12/08/04; full list of members (6 pages)
6 September 2004Return made up to 12/08/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 August 2003Return made up to 12/08/03; full list of members (6 pages)
27 August 2003Return made up to 12/08/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 August 2002Return made up to 12/08/02; full list of members (6 pages)
17 August 2002Return made up to 12/08/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 September 1999Return made up to 12/08/99; full list of members (6 pages)
13 September 1999Return made up to 12/08/99; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: 15 delton hights seaham county durham SR7 8LB (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 15 delton hights seaham county durham SR7 8LB (1 page)
14 September 1998New secretary appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
21 August 1998Director resigned (1 page)
12 August 1998Incorporation (14 pages)
12 August 1998Incorporation (14 pages)