Company NameImperator Construction Limited
Company StatusDissolved
Company Number10434026
CategoryPrivate Limited Company
Incorporation Date18 October 2016(7 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon James Maughan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Mark Lisgo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighway House Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Liam Brian Arnold
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocomotion Way Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameArthur Christopher Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 02 October 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLocomotion Way Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US

Location

Registered AddressHighway House
Saltmeadows Road
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
5 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 October 2019Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom to Highway House Saltmeadows Road Gateshead NE8 3AH on 31 October 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
30 October 2018Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
30 October 2018Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
27 September 2018Director's details changed for Mr Mark Lisgo on 14 September 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
5 February 2018Termination of appointment of Liam Brian Arnold as a director on 1 February 2018 (1 page)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
11 October 2017Termination of appointment of Arthur Christopher Barber as a director on 2 October 2017 (1 page)
11 October 2017Termination of appointment of Arthur Christopher Barber as a director on 2 October 2017 (1 page)
14 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 100
(4 pages)
9 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 100
(4 pages)
7 November 2016Appointment of Arthur Christopher Barber as a director on 26 October 2016 (3 pages)
7 November 2016Appointment of Arthur Christopher Barber as a director on 26 October 2016 (3 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 October 2016Incorporation
Statement of capital on 2016-10-18
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)