Company NameImplex Limited
Company StatusDissolved
Company Number02441810
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Andrew Grubbs
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration11 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address5408 Purlington Way
Baltimore
Maryland 21212
Foreign
Director NameMr Raymond Joseph Rund
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration11 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address2700 West St James Parkway
Cleveland Heights
Ohio 44106
United States
Director NameMr David Yorke Armstrong
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 1992)
RoleEngineer
Correspondence Address18 Whitehill Road
Cramlington
Northumberland
NE23 9QW
Director NameMr Thomas Valentine Armstrong
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 October 1992)
RoleEngineer
Correspondence Address7 Simonside Close
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BW
Director NameRobertt Feier
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address2631 Ardath Road
La Jolla
California 92037
Foreign
Director NameJohn Frank Lawrence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration9 months (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressGreen Hill House
Bassenthwaite
Keswick
Cumbria
CA12 4QZ
Director NameMr Ralph Parmella
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 1992)
RoleManaging Director
Correspondence AddressDryburgh 38 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AH
Director NameMr David Tait
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cholmeley Crescent
London
N6 5EX
Secretary NameMr John William Chrystal
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Glen
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TX
Secretary NameMr David Tait
NationalityBritish
StatusResigned
Appointed11 May 1993(3 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cholmeley Crescent
London
N6 5EX
Director NameMr Anthony Conway
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1994)
RoleEngineer
Correspondence AddressKyles House Penn Road
Knotty Green
Beaconsfield
Bucks
HP2 2TN
Secretary NameMr James Douglas Yates
NationalityBritish
StatusResigned
Appointed06 December 1993(4 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1994)
RoleSecretary
Correspondence Address7 Ploverfield Close
Ashington
Northumberland
NE63 8LX
Secretary NameMr Anthony Conway
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 1994)
RoleSecretary
Correspondence AddressKyles House Penn Road
Knotty Green
Beaconsfield
Bucks
HP2 2TN

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,903,000
Gross Profit£3,963,000
Net Worth£74,000
Cash£25,000
Current Liabilities£3,606,000

Accounts

Latest Accounts1 April 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2002Receiver ceasing to act (1 page)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
20 September 2001Receiver's abstract of receipts and payments (3 pages)
7 August 2001Receiver's abstract of receipts and payments (3 pages)
9 October 2000Receiver's abstract of receipts and payments (3 pages)
24 August 1999Receiver's abstract of receipts and payments (2 pages)
5 August 1997Receiver's abstract of receipts and payments (2 pages)
23 August 1996Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
12 May 1995Administrative Receiver's report (16 pages)