Company NameImperium North East Limited
Company StatusDissolved
Company Number05264294
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameSpeed 9951 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Stuart Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 09 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRippon's Garth
Manfield
Darlington
County Durham
DL2 2RH
Secretary NameMr Ian Stuart Wilkinson
NationalityBritish
StatusClosed
Appointed04 November 2004(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (closed 09 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRippon's Garth
Manfield
Darlington
County Durham
DL2 2RH
Director NameJill Wilson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Granary Vince Moor Crescent East
Croft On Tees
Darlington
County Durham
DL2 2PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ian Stuart Wilkinson
50.00%
Ordinary A
1 at £1Mrs Jill Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,843
Current Liabilities£3,001

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
8 July 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
8 July 2014Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
8 July 2014Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Registered office address changed from The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 29 May 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2013Compulsory strike-off action has been suspended (1 page)
12 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Termination of appointment of Jill Wilson as a director on 5 March 2012 (1 page)
13 March 2012Termination of appointment of Jill Wilson as a director on 5 March 2012 (1 page)
13 March 2012Termination of appointment of Jill Wilson as a director on 5 March 2012 (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
26 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ian Stuart Wilkinson on 19 October 2009 (2 pages)
24 March 2010Director's details changed for Jill Wilson on 19 October 2009 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Jill Wilson on 19 October 2009 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Ian Stuart Wilkinson on 19 October 2009 (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 January 2009Return made up to 19/10/07; full list of members (4 pages)
24 January 2009Return made up to 19/10/08; full list of members (4 pages)
24 January 2009Return made up to 19/10/08; full list of members (4 pages)
24 January 2009Return made up to 19/10/07; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 19/10/06; full list of members (3 pages)
10 April 2007Return made up to 19/10/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 November 2005Memorandum and Articles of Association (1 page)
25 November 2005Memorandum and Articles of Association (1 page)
25 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
24 November 2005Ad 04/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005Ad 04/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Registered office changed on 08/06/05 from: 5 all saints mews church view darlington county durham DL2 2SS (1 page)
8 June 2005Registered office changed on 08/06/05 from: 5 all saints mews church view darlington county durham DL2 2SS (1 page)
23 November 2004Memorandum and Articles of Association (15 pages)
23 November 2004Memorandum and Articles of Association (15 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 6-8 underwood street london N1 7JQ (1 page)
11 November 2004Company name changed speed 9951 LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 6-8 underwood street london N1 7JQ (1 page)
11 November 2004Company name changed speed 9951 LIMITED\certificate issued on 11/11/04 (2 pages)
19 October 2004Incorporation (19 pages)
19 October 2004Incorporation (19 pages)