Company NameImexman Ltd
DirectorHarold Manhartsberger
Company StatusLiquidation
Company Number08220721
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Director

Director NameMr Harold Manhartsberger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleOperations Consultant
Country of ResidenceSweden
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP

Contact

Websiteimexman.com

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10 at £1Harold Manhartsberger
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,431
Cash£9,375
Current Liabilities£45,781

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2022 (1 year, 7 months ago)
Next Return Due3 October 2023 (overdue)

Filing History

16 June 2023Statement of affairs (10 pages)
16 June 2023Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 16 June 2023 (2 pages)
13 June 2023Appointment of a voluntary liquidator (4 pages)
13 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-06
(1 page)
13 June 2023Registered office address changed from Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 13 June 2023 (2 pages)
17 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 June 2022Change of details for Mr Harold Manhartsberger as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Harold Manhartsberger on 27 June 2022 (2 pages)
27 June 2022Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 (1 page)
24 January 2022Change of details for Mr Harold Manhartsberger as a person with significant control on 24 January 2022 (2 pages)
24 January 2022Director's details changed for Mr Harold Manhartsberger on 24 January 2022 (2 pages)
1 October 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
20 April 2021Amended micro company accounts made up to 30 September 2020 (11 pages)
20 April 2021Amended micro company accounts made up to 30 September 2020 (3 pages)
12 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
26 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page)
30 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
28 September 2020Director's details changed for Mr Harold Manhartsberger on 21 September 2020 (2 pages)
28 September 2020Change of details for Mr Harold Manhartsberger as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
17 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 September 2017Director's details changed for Mr Harold Manhartsberger on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
27 September 2017Director's details changed for Mr Harold Manhartsberger on 27 September 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
11 September 2015Registered office address changed from 11th Floor Centurion House Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 11th Floor Centurion House Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 March 2014Director's details changed for Mr Harold Manhartsberger on 19 December 2012 (2 pages)
13 March 2014Director's details changed for Mr Harold Manhartsberger on 19 December 2012 (2 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(3 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(3 pages)
12 September 2013Registered office address changed from 1318 Leftbank Buildings 12 Leftbank Spinningfields Manchester M3 3AH United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 1318 Leftbank Buildings 12 Leftbank Spinningfields Manchester M3 3AH United Kingdom on 12 September 2013 (1 page)
15 May 2013Registered office address changed from 13.18 Leftbank Spinningfields Manchester M3 3AH United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 1318 Leftbank Buildings 12 Leftbank Spinningfields Manchester United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 13.18 Leftbank Spinningfields Manchester M3 3AH United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 1318 Leftbank Buildings 12 Leftbank Spinningfields Manchester United Kingdom on 15 May 2013 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)