Company NameIMC Limited
Company StatusDissolved
Company Number06623872
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date28 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Iain Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bay Horse Court
Skipton
North Yorkshire
BD23 1JS
Secretary NameMark Iain Johnson
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address1, Bay Horse Court
Skipton
North Yorkshire
BD23 1JS
Director NameMrs Penelope Jane Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 White Hills Croft
Skipton
North Yorkshire
BD23 1HW
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW

Contact

Websitewww.imco.co.uk
Telephone01329 228980
Telephone regionFareham

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Mr Mark Iain Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£721,228
Cash£718,421
Current Liabilities£24,159

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 April 2019Final Gazette dissolved following liquidation (1 page)
28 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
26 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (8 pages)
19 July 2017Registered 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 2017Registered 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 2017Declaration of solvency (5 pages)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
13 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
19 June 2017Termination of appointment of John Graham Goodfellow as a director on 13 June 2017 (1 page)
19 June 2017Termination of appointment of John Graham Goodfellow as a director on 13 June 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr John Graham Goodfellow on 18 June 2010 (2 pages)
16 August 2010Director's details changed for Mr John Graham Goodfellow on 18 June 2010 (2 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 July 2009Return made up to 18/06/09; full list of members (3 pages)
9 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Appointment terminated director penelope johnson (1 page)
7 July 2009Appointment terminated director penelope johnson (1 page)
7 July 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
7 July 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
5 September 2008Director appointed john goodfellow (1 page)
5 September 2008Director appointed john goodfellow (1 page)
18 June 2008Incorporation (15 pages)
18 June 2008Incorporation (15 pages)