Company NameIMEX Direct Limited
Company StatusDissolved
Company Number07213100
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Alan Francis Mangan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Simon David Wray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitei-mexdirect.co.uk
Telephone0161 8208301
Telephone regionManchester

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£46,759
Current Liabilities£220,735

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
6 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (13 pages)
18 August 2015Liquidators' statement of receipts and payments to 24 June 2015 (13 pages)
18 August 2015Liquidators statement of receipts and payments to 24 June 2015 (13 pages)
8 July 2014Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 8 July 2014 (2 pages)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2014Statement of affairs with form 4.19 (7 pages)
7 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Statement of affairs with form 4.19 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 75,100
(3 pages)
10 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 75,100
(3 pages)
10 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 75,100
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 17 December 2011
  • GBP 75,100
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 17 December 2011
  • GBP 75,100
(3 pages)
24 May 2012Director's details changed for Mr Alan Francis Mangan on 6 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Alan Francis Mangan on 6 April 2012 (2 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Mr Alan Francis Mangan on 6 April 2012 (2 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
12 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
4 May 2010Appointment of Mr Simon David Wray as a director (3 pages)
4 May 2010Appointment of Mr Alan Francis Mangan as a director (3 pages)
4 May 2010Appointment of Mr Simon David Wray as a director (3 pages)
4 May 2010Appointment of Mr Alan Francis Mangan as a director (3 pages)
13 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)