IMI LAKESIDE FOUR LIMITED
Overview
| Company Name | IMI LAKESIDE FOUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02489693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMI LAKESIDE FOUR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IMI LAKESIDE FOUR LIMITED located?
| Registered Office Address | c/o LUKE GRANT Imi Plc Solihull Parkway Birmingham Business Park B37 7XZ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMI LAKESIDE FOUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLDFLOW LIMITED | Jun 25, 1990 | Jun 25, 1990 |
| ENERGIA LIMITED | Apr 05, 1990 | Apr 05, 1990 |
What are the latest accounts for IMI LAKESIDE FOUR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for IMI LAKESIDE FOUR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IMI LAKESIDE FOUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Redfern on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ivan Edward Ronald on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed coldflow LIMITED\certificate issued on 21/01/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Watson as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Hume as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Ivan Edward Ronald as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Eaton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Anthony Redfern as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from * Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Andrew John Eaton on Mar 18, 2013 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG | 1 pages | AD02 | ||||||||||
Who are the officers of IMI LAKESIDE FOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REDFERN, Simon Anthony | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc, Lakeside England | United Kingdom | British | 183408460001 | |||||
| RONALD, Ivan Edward | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc, Lakeside England | England | British | 159007200001 | |||||
| DAVIS, Ian | Secretary | 3 Beaufort Close Wellesbourne CV35 9NU Stratford Upon Avon Warwickshire | British | 1944460001 | ||||||
| EATON, Andrew John | Secretary | c/o Luke Grant Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | 148881410001 | |||||||
| ADCOCK, Nicholas Simon | Director | Bradford Road HD6 4LX Brighouse Russell Way West Yorkshire | England | British | 151255770001 | |||||
| BRASSINGTON, Raymond John | Director | 195 Dovehouse Drive CV35 9NW Wellesbourne Warwickshire | United Kingdom | British | 116908260001 | |||||
| COOMBES, Michael | Director | 24 Furlong Lane Bishops Cleeve GL52 8NL Cheltenham Gloucestershire | British | 102028370001 | ||||||
| DODDS, Caroline | Director | Harperley Penn Lane Tanworth In Arden B94 5HH Solihull West Midlands | England | British | 51615270002 | |||||
| GILLARD, Thomas James | Director | 5 Ferndale Drive CV8 2PF Kenilworth Warwickshire | British | 1660090001 | ||||||
| HUME, Andrew John | Director | c/o Luke Grant Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | United Kingdom | English | 168084090001 | |||||
| JACKSON, David Alan | Director | 15 Kings Avenue ST15 8HD Stone Staffordshire | British | 61059880001 | ||||||
| JENKINS, Huw William Howell | Director | 10 Green Bower Drive B61 0UN Bromsgrove Worcestershire | British | 79878230002 | ||||||
| KELLY, Mark Jonathan Warwick | Director | The Coblers Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | United Kingdom | British | 103354450001 | |||||
| MADDOX, Gregory Amman | Director | Am Bandenfeld 78 D-5657 Haan Germany | Citizen Of Usa | 1559680002 | ||||||
| ROBINSON, Carl Nigel | Director | Broad Lane Bishampton WR10 2LY Pershore Jenny Wren Worcestershire United Kingdom | England | British | 140647060001 | |||||
| SAMPLES, Adam Jody | Director | Bradford Road HD6 4LX Brighouse Russell Way West Yorkshire | England | British | 131487660002 | |||||
| WATSON, Brian Richard Stewart | Director | c/o Luke Grant Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | England | British | 168084240001 | |||||
| WATTS, Mark John | Director | 14 St Marys Road LE17 4PS Lutterworth Leicestershire | England | British | 103160480001 | |||||
| WILLIAMS, Timothy David | Director | 'Glenire' 4 Orme Close, Prestbury SK10 4JE Macclesfield Cheshire | British | 125583630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0