Company NameImberfloat Services Limited
Company StatusDissolved
Company Number02277365
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Fox Bruce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2000)
RoleComputer Consultant
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameDavid Fox Bruce
NationalityBritish
StatusClosed
Appointed24 January 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameSheila Patricia Bruce
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2000)
RoleComputer Consultant
Correspondence Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Denise Bruce
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 1998)
RoleStatistician
Correspondence Address6 Kingsbridge Copse
Newnham
Hook
Hampshire
RG27 9AP

Location

Registered Address7 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
22 November 1999Application for striking-off (1 page)
1 February 1999Return made up to 24/01/99; full list of members (6 pages)
4 January 1999Return made up to 24/01/98; no change of members (4 pages)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1998Registered office changed on 31/12/98 from: c/o fowler, loades & co "wayside 37 cockton hill road bishop auckland county durham DL14 6HS (1 page)
31 December 1998Director's particulars changed (1 page)
9 November 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 6 kingsbridge copse newnham hook hampshire RG27 9AP (1 page)
20 October 1998Director resigned (1 page)
8 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 January 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)