Company NameIMAD Food Company Limited
Company StatusDissolved
Company Number03589865
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)
Previous NameGroveneat Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shoukat Ali
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Secretary NameSakhi Sultana
NationalityBritish
StatusClosed
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 28 May 2002)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Aykley Vale
Aykley Head
Durham
County Durham
DH1 5WA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address29 New Elvet
Durham
County Durham
DH1 3AL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,260
Current Liabilities£16,326

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (1 page)
6 December 2001Return made up to 30/06/01; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 August 1999Return made up to 30/06/99; full list of members (6 pages)
24 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
27 July 1998Registered office changed on 27/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Memorandum and Articles of Association (10 pages)
30 June 1998Incorporation (12 pages)