Company NameImperiun Products Limited
Company StatusDissolved
Company Number04436527
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameThomas Richard Green
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2009)
RoleMilk Retailer
Correspondence Address25 Howard Drive
Marske By The Sea
Redcar
TS11 7EH
Secretary NameStanley Malcolm Green
NationalityBritish
StatusClosed
Appointed29 October 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address45 Warsett Road
Marske By The Sea
Redcar
TS11 7DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£110,703
Gross Profit£30,309
Net Worth£5,796
Cash£1,538
Current Liabilities£4,104

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
10 August 2007Return made up to 13/05/07; no change of members (6 pages)
5 September 2006Return made up to 13/05/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
20 July 2004Return made up to 13/05/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
21 May 2003Return made up to 13/05/03; full list of members (6 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Incorporation (18 pages)