IMI LAKESIDE FOUR LIMITED

IMI LAKESIDE FOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMI LAKESIDE FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02489693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMI LAKESIDE FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLDFLOW LIMITEDJun 25, 1990Jun 25, 1990
    ENERGIA LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for IMI LAKESIDE FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for IMI LAKESIDE FOUR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMI LAKESIDE FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Simon Redfern on Nov 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ivan Edward Ronald on Nov 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom

    1 pagesAD02

    Certificate of change of name

    Company name changed coldflow LIMITED\certificate issued on 21/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2014

    Change company name resolution on Jan 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 for Simon Redfern

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 for Ivan Edward Ronald

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 for Andrew Hume
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Termination of appointment of Brian Watson as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Termination of appointment of Andrew Hume as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Appointment of Mr Ivan Edward Ronald as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 was registered on 20/01/2014

    Termination of appointment of Andrew Eaton as a secretary

    1 pagesTM02

    Appointment of Mr Simon Anthony Redfern as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 was registered on 20/01/2014

    Registered office address changed from * Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX* on Dec 04, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Andrew John Eaton on Mar 18, 2013

    1 pagesCH03

    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 pagesAD02

    Who are the officers of IMI LAKESIDE FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDFERN, Simon Anthony
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc, Lakeside
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc, Lakeside
    England
    United KingdomBritish183408460001
    RONALD, Ivan Edward
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc, Lakeside
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc, Lakeside
    England
    EnglandBritish159007200001
    DAVIS, Ian
    3 Beaufort Close
    Wellesbourne
    CV35 9NU Stratford Upon Avon
    Warwickshire
    Secretary
    3 Beaufort Close
    Wellesbourne
    CV35 9NU Stratford Upon Avon
    Warwickshire
    British1944460001
    EATON, Andrew John
    c/o Luke Grant
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Secretary
    c/o Luke Grant
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    148881410001
    ADCOCK, Nicholas Simon
    Bradford Road
    HD6 4LX Brighouse
    Russell Way
    West Yorkshire
    Director
    Bradford Road
    HD6 4LX Brighouse
    Russell Way
    West Yorkshire
    EnglandBritish151255770001
    BRASSINGTON, Raymond John
    195 Dovehouse Drive
    CV35 9NW Wellesbourne
    Warwickshire
    Director
    195 Dovehouse Drive
    CV35 9NW Wellesbourne
    Warwickshire
    United KingdomBritish116908260001
    COOMBES, Michael
    24 Furlong Lane
    Bishops Cleeve
    GL52 8NL Cheltenham
    Gloucestershire
    Director
    24 Furlong Lane
    Bishops Cleeve
    GL52 8NL Cheltenham
    Gloucestershire
    British102028370001
    DODDS, Caroline
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    EnglandBritish51615270002
    GILLARD, Thomas James
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Director
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    British1660090001
    HUME, Andrew John
    c/o Luke Grant
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Director
    c/o Luke Grant
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    United KingdomEnglish168084090001
    JACKSON, David Alan
    15 Kings Avenue
    ST15 8HD Stone
    Staffordshire
    Director
    15 Kings Avenue
    ST15 8HD Stone
    Staffordshire
    British61059880001
    JENKINS, Huw William Howell
    10 Green Bower Drive
    B61 0UN Bromsgrove
    Worcestershire
    Director
    10 Green Bower Drive
    B61 0UN Bromsgrove
    Worcestershire
    British79878230002
    KELLY, Mark Jonathan Warwick
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    United KingdomBritish103354450001
    MADDOX, Gregory Amman
    Am Bandenfeld 78
    D-5657 Haan
    Germany
    Director
    Am Bandenfeld 78
    D-5657 Haan
    Germany
    Citizen Of Usa1559680002
    ROBINSON, Carl Nigel
    Broad Lane
    Bishampton
    WR10 2LY Pershore
    Jenny Wren
    Worcestershire
    United Kingdom
    Director
    Broad Lane
    Bishampton
    WR10 2LY Pershore
    Jenny Wren
    Worcestershire
    United Kingdom
    EnglandBritish140647060001
    SAMPLES, Adam Jody
    Bradford Road
    HD6 4LX Brighouse
    Russell Way
    West Yorkshire
    Director
    Bradford Road
    HD6 4LX Brighouse
    Russell Way
    West Yorkshire
    EnglandBritish131487660002
    WATSON, Brian Richard Stewart
    c/o Luke Grant
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Director
    c/o Luke Grant
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    EnglandBritish168084240001
    WATTS, Mark John
    14 St Marys Road
    LE17 4PS Lutterworth
    Leicestershire
    Director
    14 St Marys Road
    LE17 4PS Lutterworth
    Leicestershire
    EnglandBritish103160480001
    WILLIAMS, Timothy David
    'Glenire' 4
    Orme Close, Prestbury
    SK10 4JE Macclesfield
    Cheshire
    Director
    'Glenire' 4
    Orme Close, Prestbury
    SK10 4JE Macclesfield
    Cheshire
    British125583630001

    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