Skipton
North Yorkshire
BD23 1JS
Secretary Name | Mark Iain Johnson |
---|---|
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1, Bay Horse Court Skipton North Yorkshire BD23 1JS |
Director Name | Mrs Penelope Jane Johnson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 White Hills Croft Skipton North Yorkshire BD23 1HW |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Website | www.imco.co.uk |
---|---|
Telephone | 01329 228980 |
Telephone region | Fareham |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Mr Mark Iain Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721,228 |
Cash | £718,421 |
Current Liabilities | £24,159 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (8 pages) |
19 July 2017 | Registered office address changed from 1 Bay Horse Court Skipton North Yorkshire BD23 1JS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 1 Bay Horse Court Skipton North Yorkshire BD23 1JS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 19 July 2017 (2 pages) |
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
19 June 2017 | Termination of appointment of John Graham Goodfellow as a director on 13 June 2017 (1 page) |
19 June 2017 | Termination of appointment of John Graham Goodfellow as a director on 13 June 2017 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr John Graham Goodfellow on 18 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Graham Goodfellow on 18 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director penelope johnson (1 page) |
7 July 2009 | Appointment terminated director penelope johnson (1 page) |
7 July 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
7 July 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
5 September 2008 | Director appointed john goodfellow (1 page) |
5 September 2008 | Director appointed john goodfellow (1 page) |
18 June 2008 | Incorporation (15 pages) |
18 June 2008 | Incorporation (15 pages) |