Company NameInstallation Maintenance Construction Limited
Company StatusDissolved
Company Number03758757
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Geoffrey Holland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleEngineer
Correspondence Address5 New York
Bolton
Lancashire
BL3 4NG
Secretary NameMarijn Heeren
NationalityDutch
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSportparkstraat 18
St Willebrord
4711 Be
Holland
Secretary NameRonald Phethean
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2002)
RolePersonnel Manager
Correspondence Address88 Red Lane
Withins
Bolton
Greater Manchester
BL2 5EL
Director NameIan Ahearn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address16 Fourth Avenue
Hull
North Humberside
HU6 9NP
Secretary NameIan Geoffrey Holland
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address5 New York
Bolton
Lancashire
BL3 4NG
Secretary NameIan Leslie Ahern
NationalityBritish
StatusResigned
Appointed12 June 2003(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 September 2003)
RoleCompany Director
Correspondence Address16 Forth Avenue
Hull
Yorkshire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPat House
75 Manchester Road
Bolton
Lancashire
BL2 1ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51,767
Cash£4,295
Current Liabilities£96,160

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005First Gazette notice for compulsory strike-off (1 page)
1 October 2003Secretary resigned (1 page)
1 July 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
13 June 2003Return made up to 21/04/03; full list of members (7 pages)
22 March 2003Registered office changed on 22/03/03 from: holland house 41 junction road deane village bolton BL3 4LT (1 page)
29 May 2002Director resigned (2 pages)
17 May 2002Return made up to 21/04/02; full list of members (6 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
11 December 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
25 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 June 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999Registered office changed on 07/05/99 from: london law agency LTD 84 temple avenue london EC4Y 0HP (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
21 April 1999Incorporation (13 pages)