Company NameIMEC Engineering Ltd
Company StatusDissolved
Company Number08351982
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Giuseppe Gerald Papa
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2015(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 June 2016)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunday School Front Street West
Bedlington
Northumberland
NE22 5TZ
Director NameMs Maria Charmain Hamilton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunday School Front Street West
Beddlington
Tyne And Wear
NE22 5TZ

Location

Registered AddressThe Sunday School
Front Street West
Bedlington
Northumberland
NE22 5TZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

1 at £1Charmain Hamilton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Appointment of Mr Giuseppe Gerald Papa as a director on 14 November 2015 (2 pages)
17 December 2015Appointment of Mr Giuseppe Gerald Papa as a director on 14 November 2015 (2 pages)
10 November 2015Termination of appointment of Maria Charmain Hamilton as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Maria Charmain Hamilton as a director on 10 November 2015 (1 page)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
15 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
11 February 2013Registered office address changed from 111 Sanderson Villas Gateshead NE8 3BU England on 11 February 2013 (1 page)
11 February 2013Director's details changed for Ms Charmain Maria Hamilton on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Ms Charmain Maria Hamilton on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 111 Sanderson Villas Gateshead NE8 3BU England on 11 February 2013 (1 page)
8 January 2013Incorporation (36 pages)
8 January 2013Incorporation (36 pages)