IMATRONIC LIMITED

Register to unlock more data on OkredoRegister

IMATRONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01691657

Incorporation date

16/01/1983

Size

-

Contacts

Registered address

Registered address

C/O CALLAGHANS, 18 Firgrove Hill, Farnham, Surrey GU9 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon23/02/2012
Application to strike the company off the register
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/03/2011
Registered office address changed from Instrument House Greycaine Road Watford Hertfordshire WD24 7GW on 2011-03-04
dot icon15/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon15/12/2010
Director's details changed for William George Leslie Adaway on 2010-12-16
dot icon26/04/2010
Full accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon06/01/2010
Director's details changed for William George Leslie Adaway on 2010-01-07
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/12/2008
Return made up to 29/11/08; full list of members
dot icon01/06/2008
Accounts for a small company made up to 2007-09-30
dot icon10/12/2007
Return made up to 29/11/07; full list of members
dot icon31/07/2007
Accounts for a small company made up to 2006-09-30
dot icon09/01/2007
Return made up to 29/11/06; full list of members
dot icon01/08/2006
Accounts for a small company made up to 2005-09-30
dot icon07/12/2005
Return made up to 29/11/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon18/01/2005
Return made up to 29/11/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-10-31
dot icon01/08/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon08/07/2004
Auditor's resignation
dot icon08/12/2003
Return made up to 29/11/03; full list of members
dot icon25/11/2003
Auditor's resignation
dot icon01/09/2003
Full accounts made up to 2002-10-31
dot icon21/07/2003
Director resigned
dot icon26/03/2003
Secretary resigned;director resigned
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon08/12/2002
Return made up to 29/11/02; full list of members
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon06/03/2002
Secretary resigned;director resigned
dot icon10/01/2002
Registered office changed on 11/01/02 from: 9A chester road borehamwood hertfordshire WD6 1LT
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-10-31
dot icon27/06/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon29/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Registered office changed on 17/05/01 from: 9A chester road borehamwood hertfordshire WD6 1LT
dot icon01/01/2001
Return made up to 29/11/00; full list of members
dot icon19/11/2000
Full accounts made up to 1999-10-31
dot icon13/08/2000
Director's particulars changed
dot icon23/03/2000
Particulars of mortgage/charge
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Return made up to 29/11/98; full list of members
dot icon04/12/1999
Return made up to 29/11/99; full list of members
dot icon04/12/1999
Director's particulars changed
dot icon13/07/1999
Full accounts made up to 1998-10-31
dot icon30/06/1999
New secretary appointed
dot icon13/06/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon23/11/1998
Ad 31/01/95--------- £ si 350000@1
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Nc inc already adjusted 31/01/95
dot icon23/11/1998
Resolutions
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Director resigned
dot icon18/10/1998
Return made up to 29/11/96; full list of members; amend
dot icon27/07/1998
Full accounts made up to 1997-10-31
dot icon03/03/1998
Return made up to 29/11/97; no change of members
dot icon03/03/1998
Secretary resigned
dot icon26/08/1997
New director appointed
dot icon05/05/1997
Full accounts made up to 1996-10-31
dot icon23/03/1997
Return made up to 29/11/96; full list of members
dot icon06/03/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Registered office changed on 23/01/97 from: kingfisher court hambridge road newbury berkshire RG14 5SJ
dot icon22/12/1996
New director appointed
dot icon22/12/1996
Director resigned
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon11/11/1996
Accounting reference date shortened from 30/06/97 to 31/10/96
dot icon24/05/1996
Full accounts made up to 1995-06-30
dot icon04/02/1996
Particulars of mortgage/charge
dot icon16/01/1996
Return made up to 29/11/95; full list of members
dot icon16/01/1996
Director's particulars changed
dot icon29/10/1995
Secretary resigned
dot icon28/08/1995
New secretary appointed
dot icon17/05/1995
Memorandum and Articles of Association
dot icon08/04/1995
Full accounts made up to 1994-06-30
dot icon17/01/1995
Director resigned
dot icon06/01/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon12/12/1994
Return made up to 29/11/94; full list of members
dot icon12/12/1994
Director resigned
dot icon14/11/1994
Director resigned
dot icon27/09/1994
Director resigned;new director appointed
dot icon05/09/1994
Resolutions
dot icon03/09/1994
Director resigned
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Statement of rights variation attached to shares
dot icon14/04/1994
Ad 01/11/93--------- £ si [email protected] £ si 880000@1
dot icon30/03/1994
Director resigned
dot icon17/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Nc inc already adjusted 01/11/93
dot icon24/02/1994
Full group accounts made up to 1993-06-30
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon09/01/1994
Return made up to 29/11/93; change of members
dot icon09/01/1994
Director's particulars changed;director resigned
dot icon15/12/1993
New director appointed
dot icon12/07/1993
Director resigned
dot icon03/01/1993
Ad 16/11/92--------- £ si [email protected]
dot icon20/12/1992
Return made up to 29/11/92; full list of members
dot icon20/12/1992
Director's particulars changed
dot icon03/11/1992
Full group accounts made up to 1992-06-30
dot icon31/03/1992
Director resigned
dot icon19/12/1991
Full group accounts made up to 1991-06-30
dot icon19/12/1991
Return made up to 29/11/91; no change of members
dot icon07/10/1991
Declaration of satisfaction of mortgage/charge
dot icon24/09/1991
New director appointed
dot icon10/07/1991
Particulars of mortgage/charge
dot icon21/05/1991
Group accounts for a small company made up to 1990-06-30
dot icon30/01/1991
Return made up to 27/12/90; no change of members
dot icon07/08/1990
Auditor's resignation
dot icon02/01/1990
Accounts for a small company made up to 1988-12-31
dot icon02/01/1990
Return made up to 05/12/89; full list of members
dot icon14/12/1989
Registered office changed on 15/12/89 from: dortan house rose street wokingham berks RG11 1ZZ
dot icon17/09/1989
Particulars of contract relating to shares
dot icon29/08/1989
Memorandum and Articles of Association
dot icon29/08/1989
Resolutions
dot icon29/08/1989
Resolutions
dot icon23/08/1989
Wd 21/08/89 ad 17/07/89--------- £ si [email protected]=33 £ ic 260/293
dot icon23/08/1989
Wd 21/08/89 ad 28/07/89--------- £ si [email protected]=46 £ ic 214/260
dot icon14/08/1989
Wd 09/08/89 ad 17/07/89--------- premium £ si [email protected]=86 £ ic 128/214
dot icon13/08/1989
Accounting reference date extended from 31/12 to 30/06
dot icon07/08/1989
Declaration of satisfaction of mortgage/charge
dot icon07/08/1989
Declaration of satisfaction of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon23/07/1989
Particulars of mortgage/charge
dot icon25/05/1989
Particulars of mortgage/charge
dot icon19/04/1989
New director appointed
dot icon12/04/1989
Accounts for a small company made up to 1987-12-31
dot icon02/04/1989
New director appointed
dot icon02/04/1989
Return made up to 08/12/88; full list of members
dot icon14/03/1989
Director resigned
dot icon03/07/1988
New director appointed
dot icon03/02/1988
Return made up to 04/01/88; full list of members
dot icon20/01/1988
Director resigned
dot icon24/11/1987
Accounts for a small company made up to 1986-12-31
dot icon01/05/1987
Secretary resigned;new secretary appointed
dot icon15/04/1987
Director resigned;new director appointed
dot icon01/12/1986
Return made up to 19/08/86; full list of members
dot icon04/11/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Declaration of satisfaction of mortgage/charge
dot icon29/10/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, David John James
Director
19/12/1996 - 31/10/1998
3
Rowland, Martin Andrew
Secretary
20/01/1997 - 31/12/1998
10
Cowin, Ian Harold
Secretary
09/06/1999 - 28/02/2002
6
Milsom, David
Secretary
15/03/2003 - Present
6
Fitzherbert, Charles Edward
Director
01/11/1993 - 16/01/1995
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMATRONIC LIMITED

IMATRONIC LIMITED is an(a) Dissolved company incorporated on 16/01/1983 with the registered office located at C/O CALLAGHANS, 18 Firgrove Hill, Farnham, Surrey GU9 8LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMATRONIC LIMITED?

toggle

IMATRONIC LIMITED is currently Dissolved. It was registered on 16/01/1983 and dissolved on 18/06/2012.

Where is IMATRONIC LIMITED located?

toggle

IMATRONIC LIMITED is registered at C/O CALLAGHANS, 18 Firgrove Hill, Farnham, Surrey GU9 8LQ.

What does IMATRONIC LIMITED do?

toggle

IMATRONIC LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for IMATRONIC LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.