Company NameIndustrial Facilities Management Limited
Company StatusDissolved
Company Number03809627
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Bush
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth
Bartlett Road, Shaw
Oldham
Lancashire
OL2 7BS
Director NameKenneth David Peacock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleEngineering
Correspondence Address63e Heron Street
Oldham
Lancashire
OL8 4LP
Secretary NameMr Stephen John Bush
NationalityBritish
StatusClosed
Appointed27 July 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth
Bartlett Road, Shaw
Oldham
Lancashire
OL2 7BS
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameDavid Alan Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 March 2000)
RoleEngineering
Correspondence Address85 Birch Avenue
Chadderton
Oldham
Lancashire
OL1 2QY
Director NameAlison Margaret Bush
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 June 2005)
RoleMedical Secretary
Correspondence AddressLyngarth Bartlett Road
Shaw
Oldham
Lancashire
OL2 7BS
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressMeridian Centre
King Street
Oldham
Lancashire
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,780
Cash£278
Current Liabilities£8,762

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Director resigned (1 page)
23 May 2005Application for striking-off (1 page)
24 February 2005New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
21 October 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
12 July 2004Registered office changed on 12/07/04 from: 34 the acorn centre barry street oldham lancashire OL1 3NE (1 page)
6 April 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
12 December 2003Return made up to 19/07/03; full list of members (8 pages)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 November 2001Director's particulars changed (1 page)
16 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 August 2001Return made up to 19/07/01; full list of members (6 pages)
8 May 2001Ad 12/04/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 September 2000Return made up to 19/07/00; full list of members (6 pages)
31 March 2000Ad 22/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: c/o midlands company services LIMITED, suite 116, lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
19 July 1999Incorporation (18 pages)