IMPERIAL INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02609440

Incorporation date

09/05/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Monarch Court, The Brooms Emersons Green, Bristol BS16 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1991)
dot icon23/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon07/02/2011
First Gazette notice for voluntary strike-off
dot icon26/01/2011
Application to strike the company off the register
dot icon10/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/11/2009
Director's details changed for Mr James Ian Clarke on 2009-11-10
dot icon09/11/2009
Director's details changed for Jeffrey Paul Flanagan on 2009-11-10
dot icon04/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon20/01/2009
Accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed james ian clarke
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon03/10/2007
Accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon04/04/2007
Director resigned
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Secretary's particulars changed
dot icon15/11/2006
Accounts made up to 2006-03-31
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon11/12/2005
Director resigned
dot icon05/10/2005
Accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 01/05/05; full list of members
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon10/03/2005
Accounts made up to 2004-03-31
dot icon28/11/2004
Director's particulars changed
dot icon19/08/2004
Director resigned
dot icon25/05/2004
Return made up to 10/05/04; full list of members
dot icon24/05/2004
Director's particulars changed
dot icon05/04/2004
Registered office changed on 06/04/04 from: the stable block barley wood wrington bristol BS40 5SA
dot icon09/02/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon09/02/2004
Resolutions
dot icon05/01/2004
Accounts made up to 2003-02-28
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Director's particulars changed
dot icon23/11/2003
Secretary resigned
dot icon23/11/2003
New secretary appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
Registered office changed on 24/11/03 from: marlow house 143-145 larkhall lane london SW4 6RG
dot icon18/05/2003
Return made up to 10/05/03; full list of members
dot icon18/05/2003
Secretary's particulars changed;director's particulars changed
dot icon20/10/2002
Accounts made up to 2002-02-28
dot icon20/10/2002
Secretary resigned
dot icon20/10/2002
Registered office changed on 21/10/02 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon20/10/2002
New secretary appointed
dot icon06/08/2002
Return made up to 10/05/02; full list of members
dot icon06/08/2002
Director's particulars changed
dot icon01/01/2002
Accounts made up to 2001-02-28
dot icon06/06/2001
Return made up to 10/05/01; full list of members
dot icon06/06/2001
Secretary's particulars changed
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Registered office changed on 23/03/01 from: 372 wandsworth road london SW8 4TE
dot icon02/01/2001
Accounts made up to 2000-02-28
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/07/2000
Return made up to 10/05/00; full list of members
dot icon11/01/2000
Accounting reference date extended from 04/01/00 to 28/02/00
dot icon30/11/1999
Miscellaneous
dot icon30/11/1999
Auditor's resignation
dot icon14/10/1999
Full accounts made up to 1999-01-03
dot icon13/09/1999
Return made up to 10/05/99; no change of members
dot icon22/08/1999
New secretary appointed;new director appointed
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
Director resigned
dot icon14/01/1999
Full accounts made up to 1998-01-04
dot icon30/06/1998
Return made up to 10/05/98; full list of members
dot icon01/06/1998
Accounting reference date shortened from 31/07/98 to 04/01/98
dot icon02/03/1998
Declaration of mortgage charge released/ceased
dot icon15/02/1998
Registered office changed on 16/02/98 from: ashton house chadwick street moreton wirral L46 7TE
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Director resigned
dot icon18/01/1998
Secretary resigned
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New secretary appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
Declaration of assistance for shares acquisition
dot icon15/01/1998
Particulars of mortgage/charge
dot icon11/01/1998
Accounts made up to 1997-07-31
dot icon23/06/1997
Return made up to 10/05/97; no change of members
dot icon11/12/1996
Accounts made up to 1996-07-31
dot icon11/12/1996
Resolutions
dot icon22/05/1996
Return made up to 10/05/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-07-31
dot icon10/05/1995
Return made up to 10/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1994-07-31
dot icon19/05/1994
Return made up to 10/05/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-07-31
dot icon20/05/1993
Return made up to 10/05/93; no change of members
dot icon19/11/1992
Full accounts made up to 1992-07-31
dot icon08/11/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 10/05/92; full list of members
dot icon29/04/1992
Certificate of change of name
dot icon25/11/1991
Full accounts made up to 1991-07-31
dot icon11/08/1991
Ad 10/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1991
Registered office changed on 12/08/91 from: 254/264 hoylake road moreton wirral merseyside L46 6AF
dot icon23/07/1991
Registered office changed on 24/07/91 from: 2 baches street london N1 6UB
dot icon23/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Accounting reference date notified as 31/07
dot icon15/07/1991
Resolutions
dot icon09/05/1991
Miscellaneous
dot icon09/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Baxter, Suzanne Claire
Director
07/05/2006 - Present
221
Mcgregor-Smith, Ruby
Director
03/11/2003 - Present
230
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/1991 - 09/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/05/1991 - 09/07/1991
43699
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
24/01/2001 - 02/10/2002
127

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 IMPERIAL INDUSTRIAL SERVICES LIMITED

IMPERIAL INDUSTRIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 09/05/1991 with the registered office located at 8 Monarch Court, The Brooms Emersons Green, Bristol BS16 7FH. There are currently 5 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 IMPERIAL INDUSTRIAL SERVICES LIMITED?

toggle

IMPERIAL INDUSTRIAL SERVICES LIMITED is currently Dissolved. It was registered on 09/05/1991 and dissolved on 23/05/2011.

Where is IMPERIAL INDUSTRIAL SERVICES LIMITED located?

toggle

IMPERIAL INDUSTRIAL SERVICES LIMITED is registered at 8 Monarch Court, The Brooms Emersons Green, Bristol BS16 7FH.

What is the latest filing for IMPERIAL INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved via voluntary strike-off.