Company NameIMM Site Services Limited
Company StatusDissolved
Company Number07785453
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael McPoland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor,Enterpri
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Ian Michael Mcpoland
75.00%
Ordinary
25 at £1Gillian Veronica Mcpoland
25.00%
Ordinary

Financials

Year2014
Net Worth£9,033
Cash£31,937
Current Liabilities£25,552

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2011Appointment of Mr Ian Michael Mcpoland as a director (2 pages)
27 September 2011Appointment of Mr Ian Michael Mcpoland as a director (2 pages)
27 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 September 2011Termination of appointment of Elizabeth Davies as a director (1 page)
23 September 2011Incorporation (21 pages)
23 September 2011Termination of appointment of Elizabeth Davies as a director (1 page)
23 September 2011Incorporation (21 pages)