Company NameIMKO Powder Coatings Limited
Company StatusDissolved
Company Number03089162
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Previous NameStreetwood Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Ian Mongan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormount
Hedworth Lane
Boldon
Tyne & Wear
NE35 9JA
Director NameKevin Mongan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lodge Close
Hamsterley Mill
County Durham
NE39 1HB
Secretary NameMr Ian Mongan
NationalityBritish
StatusCurrent
Appointed20 July 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormount
Hedworth Lane
Boldon
Tyne & Wear
NE35 9JA
Director NameMaria Angela Mongan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(2 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressNormount
Hedworth Lane
Boldon
Tyne & Wear
NE35 9JA
Director NameMichelle Mongan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(2 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address18 Lodge Close
Hamsterley Mill
County Durham
NE39 1HB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressStoneygate Lane
Felling
Gateshead
Tyne & Wear
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 October 2004Dissolved (1 page)
26 July 2004Completion of winding up (1 page)
11 February 2002Order of court to wind up (3 pages)
10 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
7 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 09/08/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Return made up to 09/08/98; full list of members (6 pages)
25 September 1998Location of register of members (1 page)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
4 February 1998New director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: 46 cuthbert close bede industrial estate jarrow tyne & wear (1 page)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
8 September 1997Return made up to 09/08/96; full list of members (5 pages)
8 September 1997Return made up to 09/08/97; full list of members (5 pages)
4 September 1997Full accounts made up to 31 August 1996 (5 pages)
27 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Ad 21/07/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Nc inc already adjusted 21/07/97 (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
22 September 1995Particulars of mortgage/charge (4 pages)
21 August 1995Company name changed streetwood LIMITED\certificate issued on 22/08/95 (4 pages)
9 August 1995Incorporation (11 pages)