Ollerton
Knutsford
Cheshire
WA16 8SG
Director Name | Daniel Wayne Holden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 252 Holcombe Road Helmshore Rossendale Lancashire BB4 4NP |
Secretary Name | Tamara Anne Skillin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Water Lane Edenfield Bury Lancashire BL0 0LU |
Director Name | Mr Christopher Anthony Lloyd-Brown |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raylees Ramsbottom Bury Lancashire BL0 9HW |
Secretary Name | Mr Christopher Anthony Lloyd-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raylees Ramsbottom Bury Lancashire BL0 9HW |
Secretary Name | Jayne Mary Eckersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | 18 Uplands Avenue Radcliffe Manchester M26 1LT |
Secretary Name | George Maxwell Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 15 Chester Avenue Lowton Warrington Cheshire WA3 2JF |
Secretary Name | Mr Geoff Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 December 2008) |
Role | Finance Manager |
Correspondence Address | 8 Limefield Road Radcliffe Manchester M26 3SU |
Director Name | Mr Ian Hogarth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbarn Cleveland Farm Main Street Claypole Newark Nottinghamshire NG23 5BA |
Director Name | Mr Paul Anthony Rainford |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vetch Close Glazebrook Warrington WA3 5BS |
Secretary Name | Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 August 2010) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Director Name | Mr Mark Kent Skillin |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shippon School Lane Ollerton Knutsford Cheshire WA16 8SG |
Secretary Name | Mr Oliver Jay McGuinness |
---|---|
Status | Resigned |
Appointed | 11 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Secretary Name | Christine Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | Imperial House Kingsway Helmshore Lancashire BB4 4QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | imperialconsultants.net |
---|---|
Telephone | 01706 237820 |
Telephone region | Rochdale |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Imperial Consultants (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £737,265 |
Cash | £302,488 |
Current Liabilities | £348,614 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 24 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
Latest Return | 13 November 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 27 November 2017 (overdue) |
16 February 2017 | Delivered on: 17 February 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
28 July 2006 | Delivered on: 11 August 2006 Satisfied on: 25 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of holcombe road haslington rossendale lancashire. Fully Satisfied |
24 February 2023 | Liquidators' statement of receipts and payments to 6 December 2022 (18 pages) |
---|---|
12 March 2022 | Liquidators' statement of receipts and payments to 6 December 2021 (17 pages) |
22 February 2021 | Liquidators' statement of receipts and payments to 6 December 2020 (17 pages) |
6 March 2020 | Liquidators' statement of receipts and payments to 6 December 2019 (17 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 6 December 2018 (15 pages) |
9 July 2018 | Removal of liquidator by creditors (3 pages) |
20 June 2018 | Appointment of a voluntary liquidator (1 page) |
6 January 2018 | Statement of affairs (13 pages) |
6 January 2018 | Resolutions
|
6 January 2018 | Appointment of a voluntary liquidator (2 pages) |
3 January 2018 | Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 3 January 2018 (2 pages) |
24 August 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
17 February 2017 | Registration of charge 049633530002, created on 16 February 2017 (20 pages) |
17 February 2017 | Registration of charge 049633530002, created on 16 February 2017 (20 pages) |
4 January 2017 | Termination of appointment of Christine Salmon as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Christine Salmon as a secretary on 4 January 2017 (1 page) |
23 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 September 2015 | Termination of appointment of Mark Kent Skillin as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark Kent Skillin as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark Kent Skillin as a director on 9 September 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
10 February 2015 | Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Mark Kent Skillin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Mark Kent Skillin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Mark Kent Skillin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England (1 page) |
10 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England (1 page) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
14 January 2013 | Sect 519 (1 page) |
14 January 2013 | Sect 519 (1 page) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of Oliver Mcguinness as a secretary (1 page) |
20 September 2012 | Termination of appointment of Oliver Mcguinness as a secretary (1 page) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
23 January 2012 | Appointment of Christine Salmon as a secretary (4 pages) |
23 January 2012 | Appointment of Christine Salmon as a secretary (4 pages) |
30 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Termination of appointment of Ian Hogarth as a director (1 page) |
28 November 2011 | Termination of appointment of Paul Rainford as a director (1 page) |
28 November 2011 | Termination of appointment of Ian Hogarth as a director (1 page) |
28 November 2011 | Termination of appointment of Paul Rainford as a director (1 page) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
30 November 2010 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
30 November 2010 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page) |
11 August 2010 | Termination of appointment of Andrew Jones as a secretary (1 page) |
11 August 2010 | Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page) |
11 August 2010 | Termination of appointment of Andrew Jones as a secretary (1 page) |
25 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Secretary's details changed for Andrew Jones on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Andrew Jones on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Appointment of Paul Rainford as a director (2 pages) |
28 October 2009 | Appointment of Paul Rainford as a director (2 pages) |
27 September 2009 | Director appointed mark skillin (3 pages) |
27 September 2009 | Director appointed mark skillin (3 pages) |
18 September 2009 | Secretary appointed andrew jones (2 pages) |
18 September 2009 | Secretary appointed andrew jones (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
5 December 2008 | Appointment terminated secretary geoff williamson (1 page) |
5 December 2008 | Appointment terminated secretary geoff williamson (1 page) |
18 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / kevin skillin / 01/09/2008 (2 pages) |
1 September 2008 | Director appointed mr ian hogarth (1 page) |
1 September 2008 | Director appointed mr ian hogarth (1 page) |
1 September 2008 | Director's change of particulars / kevin skillin / 01/09/2008 (2 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
23 May 2008 | Secretary appointed mr geoff williamson (1 page) |
23 May 2008 | Secretary appointed mr geoff williamson (1 page) |
22 April 2008 | Appointment terminated secretary george edmondson (1 page) |
22 April 2008 | Appointment terminated secretary george edmondson (1 page) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
16 August 2007 | Company name changed imperial consultants (nda) limit ed\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed imperial consultants (nda) limit ed\certificate issued on 16/08/07 (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
8 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 13/11/06; full list of members (2 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
9 December 2005 | Return made up to 13/11/05; full list of members
|
9 December 2005 | Return made up to 13/11/05; full list of members
|
7 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
11 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
24 September 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
24 September 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Location of register of members (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Location of register of members (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
13 November 2003 | Incorporation (9 pages) |
13 November 2003 | Incorporation (9 pages) |