Company NameImagine If Limited
Company StatusDissolved
Company Number07459406
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous Name1st Serve Experiences Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr George Harold Flanagan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTan-Y Bryn Farm Graianrhyd
Mold
Clwyd
CH7 4BS
Wales
Director NameMr Carl Alexander Bell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Edge Harefield Farm, Harefield Drive
Wilmslow
Cheshire
SK9 1NJ
Director NameMr Ian Richard Flanagan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Harefield Farm, Harefield Drive
Wilmslow
Cheshire
SK9 1NJ
Secretary NameMiss Lucy Kate McSorley
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Harefield Farm, Harefield Drive
Wilmslow
Cheshire
SK9 1NJ

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1George Harold Flanagan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,483
Cash£414
Current Liabilities£215,240

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 December 2014Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014 (1 page)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Company name changed 1ST serve experiences LTD\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
(2 pages)
12 November 2012Change of name notice (1 page)
12 November 2012Change of name notice (1 page)
12 November 2012Company name changed 1ST serve experiences LTD\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
(2 pages)
22 August 2012Termination of appointment of Ian Flanagan as a director (1 page)
22 August 2012Termination of appointment of Ian Flanagan as a director (1 page)
21 August 2012Termination of appointment of Carl Bell as a director (1 page)
21 August 2012Registered office address changed from the Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ United Kingdom on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Carl Bell as a director (1 page)
21 August 2012Appointment of Mr George Harold Flanagan as a director (2 pages)
21 August 2012Termination of appointment of Lucy Kate Mcsorley as a secretary (1 page)
21 August 2012Termination of appointment of Lucy Kate Mcsorley as a secretary (1 page)
21 August 2012Registered office address changed from the Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ United Kingdom on 21 August 2012 (1 page)
21 August 2012Appointment of Mr George Harold Flanagan as a director (2 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)