Company NameImprinted Concrete Services And Home Improvements Limited
Company StatusDissolved
Company Number04118645
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NamesEver 1472 Limited and Castle Driveways And Home Improvements Limited

Directors

Director NameMr Afzul Mohammed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Director NameShelley Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2002)
RoleExecutive
Correspondence Address69 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TH
Secretary NameMr Afzul Mohammed
NationalityBritish
StatusResigned
Appointed03 July 2001(7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary NameSean Michael Armstrong
NationalityBritish
StatusResigned
Appointed12 August 2001(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 2001)
RoleSecretary
Correspondence Address5 Duddon Place
Beacon Lough
Gateshead
NE9 6YR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address566 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 6HX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 566 durham road low fell gateshead tyne & wear NE9 6HX (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 12 union street blyth northumberland NE24 2DX (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
5 July 2001Company name changed ever 1472 LIMITED\certificate issued on 05/07/01 (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ (1 page)
17 April 2001Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)