IMUTRAN LIMITED

Register to unlock more data on OkredoRegister

IMUTRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01785251

Incorporation date

22/01/1984

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon02/02/2012
Final Gazette dissolved following liquidation
dot icon02/11/2011
Return of final meeting in a members' voluntary winding up
dot icon02/11/2011
Insolvency resolution
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-08-01
dot icon16/08/2010
Registered office address changed from Novartis Pharmaceuticals Uk Limited Frimley Business Park Frimley Camberley Surrey GU16 7SR on 2010-08-17
dot icon10/08/2010
Declaration of solvency
dot icon10/08/2010
Appointment of a voluntary liquidator
dot icon10/08/2010
Resolutions
dot icon27/07/2010
Appointment of Edward Joseph Fowler as a director
dot icon24/06/2010
Termination of appointment of Helen Roberts as a secretary
dot icon24/06/2010
Appointment of Edward Joseph Fowler as a secretary
dot icon04/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/11/2009
Director's details changed for Helen Roberts on 2009-11-05
dot icon04/11/2009
Director's details changed for Teresa Jose on 2009-11-05
dot icon01/09/2009
Director appointed helen roberts
dot icon26/08/2009
Appointment Terminated Director subhanu saxena
dot icon08/07/2009
Director appointed teresa jose
dot icon02/07/2009
Appointment Terminated Director richard brazier
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon19/10/2008
Return made up to 09/10/08; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Secretary appointed helen roberts
dot icon25/03/2008
Appointment Terminated Secretary sally jennings
dot icon30/10/2007
Return made up to 09/10/07; full list of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 09/10/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon10/11/2005
Return made up to 09/10/05; full list of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon02/11/2004
Return made up to 09/10/04; full list of members
dot icon01/06/2004
Director's particulars changed
dot icon27/05/2004
Secretary's particulars changed
dot icon27/05/2004
Director's particulars changed
dot icon27/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 09/10/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon01/01/2003
Full accounts made up to 2001-12-31
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon11/11/2002
Return made up to 09/10/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-03-31
dot icon30/04/2002
Director resigned
dot icon23/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon20/12/2001
New director appointed
dot icon04/12/2001
Return made up to 09/10/01; full list of members
dot icon04/12/2001
Secretary's particulars changed
dot icon04/12/2001
Location of register of members address changed
dot icon29/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/11/2001
Director resigned
dot icon04/10/2001
Registered office changed on 05/10/01 from: douglas house 18 trumpington road cambridge cambridgeshire CB2 2AH
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon10/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/10/2000
Return made up to 09/10/00; full list of members
dot icon26/10/2000
Director's particulars changed
dot icon04/06/2000
Full accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 09/10/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon19/10/1998
Return made up to 09/10/98; full list of members
dot icon19/10/1998
Location of register of members address changed
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon19/04/1998
Director resigned
dot icon10/11/1997
Return made up to 09/10/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
New director appointed
dot icon21/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon24/05/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon02/05/1997
New director appointed
dot icon06/03/1997
Auditor's resignation
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon29/10/1996
Return made up to 09/10/96; full list of members
dot icon23/05/1996
Resolutions
dot icon01/05/1996
Memorandum and Articles of Association
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Registered office changed on 02/05/96 from: 21 holborn viaduct london EC1A 2DY
dot icon01/05/1996
Director resigned
dot icon01/05/1996
Director resigned
dot icon01/05/1996
Recon 09/04/96
dot icon16/04/1996
Memorandum and Articles of Association
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon02/04/1996
Full accounts made up to 1995-03-31
dot icon28/03/1996
Ad 11/11/95--------- £ si [email protected]=18 £ ic 3872/3890
dot icon04/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon20/12/1995
Resolutions
dot icon12/11/1995
Return made up to 09/10/95; full list of members
dot icon06/11/1994
Return made up to 09/10/94; change of members
dot icon06/11/1994
Location of register of members address changed
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon11/06/1994
New director appointed
dot icon09/12/1993
Full accounts made up to 1993-03-31
dot icon21/10/1993
Return made up to 09/10/93; no change of members
dot icon21/10/1993
Location of register of members address changed
dot icon21/10/1993
Director's particulars changed;director resigned
dot icon29/09/1993
Director resigned;new director appointed
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 09/10/92; full list of members; amend
dot icon16/10/1992
Return made up to 09/10/92; full list of members
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon15/03/1992
Ad 12/03/92--------- £ si [email protected]=250 £ ic 3552/3802
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Resolutions
dot icon15/03/1992
£ nc 51000/51250 12/03/92
dot icon26/01/1992
Full accounts made up to 1991-03-31
dot icon20/10/1991
Return made up to 09/10/91; full list of members
dot icon13/05/1991
Ad 23/04/91--------- £ si [email protected]=50 £ ic 3992/4042
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon06/01/1991
Return made up to 30/11/90; change of members
dot icon04/12/1990
Ad 08/04/90--------- £ si 500@1=500 £ ic 3492/3992
dot icon04/12/1990
Ad 25/06/90--------- £ si 45@1=45 £ ic 3447/3492
dot icon14/08/1990
Location of register of members
dot icon19/07/1990
Registered office changed on 20/07/90 from: columbus house trossachs drive bath BA2 6RR
dot icon18/06/1990
Registered office changed on 19/06/90 from: sheraton house castle park cambridge CB3 0AX
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon18/12/1989
Ad 06/11/89--------- £ si [email protected]=9 £ ic 3438/3447
dot icon27/09/1989
Return made up to 09/10/89; full list of members
dot icon25/05/1989
Certificate of change of name
dot icon28/11/1988
Director resigned
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1988
Full accounts made up to 1988-03-31
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
S-div conve
dot icon20/09/1988
Wd 07/09/88 ad 09/08/88--------- premium £ si [email protected]=3338 £ ic 1000/4338
dot icon11/09/1988
New director appointed
dot icon25/04/1988
Return made up to 17/03/88; full list of members
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Full accounts made up to 1987-03-31
dot icon16/03/1987
Accounts for a small company made up to 1986-03-31
dot icon16/03/1987
Return made up to 25/02/87; full list of members
dot icon11/01/1987
Registered office changed on 12/01/87 from: 35 hills road cambridge
dot icon12/12/1986
Secretary resigned;new secretary appointed
dot icon06/05/1986
Return made up to 19/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, William Drummond
Director
01/10/2001 - 22/04/2005
19
Ashton, David Thomas
Director
13/02/2001 - 27/09/2001
17
Adams, Adrian
Director
13/02/2001 - 08/06/2001
13
Savill, Corinne Margaret, Dr
Director
09/05/1997 - 02/12/2002
-
Fowler, Edward Joseph
Secretary
18/06/2010 - Present
-

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 IMUTRAN LIMITED

IMUTRAN LIMITED is an(a) Dissolved company incorporated on 22/01/1984 with the registered office located at 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 4 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 IMUTRAN LIMITED?

toggle

IMUTRAN LIMITED is currently Dissolved. It was registered on 22/01/1984 and dissolved on 02/02/2012.

Where is IMUTRAN LIMITED located?

toggle

IMUTRAN LIMITED is registered at 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What is the latest filing for IMUTRAN LIMITED?

toggle

The latest filing was on 02/02/2012: Final Gazette dissolved following liquidation.