Company NameImperial Hose Limited
Company StatusDissolved
Company Number05537388
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEitan Aizinberg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHibat-Zion No 9
38885
Isreal
Director NameMr Alan Glasson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Grange
Trimdon Grange
Co Durham
TS29 6NP
Secretary NameAnthony Rampton
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 The Red House Park Lane
Salisbury
Wiltshire
SP1 3NP
Secretary NameIan Eric Debenham
NationalityBritish
StatusResigned
Appointed18 July 2006(11 months after company formation)
Appointment Duration2 years (resigned 07 August 2008)
RoleSales Director
Correspondence Address4 Cedar Drive
Ravenfield
Rotherham
South Yorkshire
S65 4LR
Secretary NameMr Alan Glasson
NationalityBritish
StatusResigned
Appointed07 August 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address3 Eastwell Close
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3BL

Location

Registered AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

1000 at £1Aizinberg Melech & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,487
Cash£67,345
Current Liabilities£68,959

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1,000
(3 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1,000
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 December 2010Director's details changed for Eitan Aizinberg on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Eitan Aizinberg on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Eitan Aizinberg on 6 December 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
20 August 2010Termination of appointment of Alan Glasson as a secretary (1 page)
20 August 2010Director's details changed for Eitan Aizinberg on 16 August 2010 (2 pages)
20 August 2010Termination of appointment of Alan Glasson as a secretary (1 page)
20 August 2010Director's details changed for Eitan Aizinberg on 16 August 2010 (2 pages)
28 May 2010Amended accounts made up to 31 December 2008 (6 pages)
28 May 2010Amended total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2010Registered office address changed from Unit 12 Avenue 3 Chilton Industrial Estate Chilton Co Durham DL7 0PB on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Unit 12 Avenue 3 Chilton Industrial Estate Chilton Co Durham DL7 0PB on 31 March 2010 (1 page)
27 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Appointment Terminated Director alan glasson (1 page)
2 July 2009Appointment terminated director alan glasson (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Secretary appointed mr alan glasson (1 page)
1 October 2008Secretary appointed mr alan glasson (1 page)
22 September 2008Appointment terminated secretary ian debenham (1 page)
22 September 2008Appointment Terminated Secretary ian debenham (1 page)
19 September 2008Return made up to 16/08/08; full list of members (3 pages)
19 September 2008Return made up to 16/08/08; full list of members (3 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 September 2006Return made up to 16/08/06; full list of members (2 pages)
29 September 2006Return made up to 16/08/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: east grange trimdon grange county durham TS29 6NP (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: east grange trimdon grange county durham TS29 6NP (1 page)
28 September 2006Location of register of members (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
28 September 2005Ad 16/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Ad 16/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Incorporation (10 pages)
16 August 2005Incorporation (10 pages)