Aberdeen
AB15 4YL
Scotland
Director Name | Mr Ivan Edward Ronald |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(39 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 February 2016) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Imi Plc Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ |
Secretary Name | Mr Kamaljit Pawar |
---|---|
Status | Closed |
Appointed | 03 September 2014(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Lakeside Imi Plc, Solihull Parkway Birmingham Business Park Birmingham |
Director Name | Mr Richard Jon Garry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(41 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 23 February 2016) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside, Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Arthur Bailey Knapp |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(15 years after company formation) |
Appointment Duration | 4 months (resigned 18 July 1989) |
Role | Company Official |
Correspondence Address | 60 Middle Park Road Birmingham West Midlands B29 4BJ |
Director Name | Mr John Metcalf |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(15 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1995) |
Role | Company Official |
Correspondence Address | Odstone Hill House Newton Lane Odstone Nuneaton Warwickshire CV13 0QU |
Secretary Name | John O'Shea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1989(15 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 16 Frederick Road Sutton Coldfield West Midlands B73 5QW |
Secretary Name | Paul Andrew Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | The Firs 33 Priorslee Village Telford Shropshire TF2 9NW |
Director Name | Paul Andrew Boulton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Company Official |
Correspondence Address | The Firs 33 Priorslee Village Telford Shropshire TF2 9NW |
Director Name | Paul Andrew Boulton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Company Official |
Correspondence Address | The Firs 33 Priorslee Village Telford Shropshire TF2 9NW |
Secretary Name | Joanne Carol Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(26 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 November 2004) |
Role | Company Official |
Correspondence Address | 4 Riland Road Sutton Coldfield Birmingham West Midlands B75 7AT |
Director Name | Mrs Joanne Carol Morgan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2009) |
Role | Deputy Company Secretary |
Correspondence Address | 105 Antrobus Road Sutton Coldfield Birmingham West Midlands B73 5EL |
Secretary Name | Mrs Helen Louise Afford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lower Harlestone Lower Harlestone Northampton NN7 4EP |
Director Name | Mrs Helen Louise Afford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2015) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Mrs Nicole Dominique Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2014) |
Role | Company Official |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | IMI Kynoch Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1998) |
Correspondence Address | PO Box 216 Birmingham B6 7BA |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Imi Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
1 December 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 March 2015 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Appointment of Mr Ivan Edward Ronald as a director (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Appointment of Mr Ivan Edward Ronald as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr John O'shea on 20 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr John O'shea on 20 March 2012 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 June 2011 | Secretary's details changed for Miss Nicole Dominique Joynson on 15 June 2011 (1 page) |
17 June 2011 | Secretary's details changed for Miss Nicole Dominique Joynson on 15 June 2011 (1 page) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mrs Helen Louise Afford on 29 July 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Director's details changed for Mrs Helen Louise Afford on 29 July 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Secretary appointed miss nicole dominique joynson (1 page) |
25 September 2009 | Director appointed mrs helen louise afford (1 page) |
25 September 2009 | Secretary appointed miss nicole dominique joynson (1 page) |
25 September 2009 | Appointment terminated secretary helen afford (1 page) |
25 September 2009 | Appointment terminated secretary helen afford (1 page) |
25 September 2009 | Director appointed mrs helen louise afford (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
10 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated director joanne morgan (1 page) |
4 March 2009 | Appointment terminated director joanne morgan (1 page) |
12 December 2008 | Director's change of particulars / joanne bower / 06/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / joanne bower / 06/12/2008 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 14 lambhill quadrant glasgow G41 1SB (1 page) |
14 June 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 June 2005 | Return made up to 13/03/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 14 lambhill quadrant glasgow G41 1SB (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
9 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Return made up to 13/03/02; full list of members
|
5 April 2002 | Return made up to 13/03/02; full list of members
|
22 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
14 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
22 April 1998 | Return made up to 13/03/98; no change of members
|
22 April 1998 | Return made up to 13/03/98; no change of members
|
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 May 1996 | Return made up to 13/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 13/03/96; no change of members (4 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 October 1993 | Articles of association (11 pages) |
4 October 1993 | Articles of association (11 pages) |
29 July 1985 | Company name changed\certificate issued on 29/07/85 (2 pages) |
29 July 1985 | Company name changed\certificate issued on 29/07/85 (2 pages) |
18 March 1974 | Incorporation (1 page) |
18 March 1974 | Incorporation (1 page) |