Company NameIntegrated Maintenance Limited
Company StatusDissolved
Company Number06985558
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 8 months ago)
Dissolution Date3 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameClive Hithersay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Egmanton Close
Oakwood
Derby
DE21 2EL
Director NamePaul Keith Chadderton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovell Drive
Newton
Hyde
Cheshire
SK14 4DP
Director NameMaria Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
Excelsior Close, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Director NameSimon Alan Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
Excelsior Close, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT
Secretary NameSimon Alan Haley
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOak Bank Excelsior Close
Sowerby Bridge
West Yorkshire
HX6 4EF

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300 at £1Clive Hithersay
100.00%
Ordinary

Financials

Year2014
Net Worth£2,231
Cash£18,800
Current Liabilities£30,226

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
3 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
18 March 2014Liquidators statement of receipts and payments to 5 February 2014 (7 pages)
18 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (7 pages)
18 March 2014Liquidators statement of receipts and payments to 5 February 2014 (7 pages)
18 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (7 pages)
14 March 2013Registered office address changed from 53 Wood Street Ashton Under Lyne OL6 7NB on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 53 Wood Street Ashton Under Lyne OL6 7NB on 14 March 2013 (1 page)
15 February 2013Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB on 15 February 2013 (2 pages)
12 February 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Statement of affairs with form 4.19 (5 pages)
12 February 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Statement of affairs with form 4.19 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 300
(3 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 300
(3 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 300
(3 pages)
20 August 2012Director's details changed for Clive Hithersay on 8 August 2012 (2 pages)
20 August 2012Director's details changed for Clive Hithersay on 8 August 2012 (2 pages)
20 August 2012Director's details changed for Clive Hithersay on 8 August 2012 (2 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Termination of appointment of Simon Haley as a secretary (1 page)
1 February 2011Termination of appointment of Simon Haley as a secretary (1 page)
1 February 2011Termination of appointment of Simon Haley as a director (1 page)
1 February 2011Termination of appointment of Maria Haley as a director (1 page)
1 February 2011Termination of appointment of Maria Haley as a director (1 page)
1 February 2011Termination of appointment of Simon Haley as a director (1 page)
27 January 2011Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
27 January 2011Current accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
25 August 2010Director's details changed for Clive Hithersay on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Maria Haley on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Clive Hithersay on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Clive Hithersay on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Maria Haley on 8 August 2010 (2 pages)
25 August 2010Director's details changed for Maria Haley on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 July 2010Termination of appointment of Paul Chadderton as a director (2 pages)
9 July 2010Termination of appointment of Paul Chadderton as a director (2 pages)
1 September 2009Nc inc already adjusted 13/08/09 (1 page)
1 September 2009Ad 13/08/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
1 September 2009Nc inc already adjusted 13/08/09 (1 page)
1 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2009Ad 13/08/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
1 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Appointment terminated director andrew tomlinson (1 page)
11 August 2009Appointment terminated director andrew tomlinson (1 page)
8 August 2009Incorporation (21 pages)
8 August 2009Incorporation (21 pages)