INTEGRATED MAINTENANCE SERVICES LIMITED

INTEGRATED MAINTENANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED MAINTENANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03665766
    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 INTEGRATED MAINTENANCE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTEGRATED MAINTENANCE SERVICES LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTEGRATED MAINTENANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTEGRATED MAINTENANCE SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2023

    What are the latest filings for INTEGRATED MAINTENANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Appointment of Mr Grant Rae Angus as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Antonio Vincenzo Dinozzi as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 11, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on Jun 12, 2020

    1 pagesAD01

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Antonio Vincenzo Dinozzi as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Charles Gilman as a director on Mar 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of INTEGRATED MAINTENANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    324767740001
    ANGUS, Grant Rae
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    ScotlandBritish197743170001
    BEDFORD, Susan
    Torryleith
    AB21 7QJ Newmachar
    West House
    Aberdeen
    United Kingdom
    Secretary
    Torryleith
    AB21 7QJ Newmachar
    West House
    Aberdeen
    United Kingdom
    155976550001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    John Wood House
    Secretary
    Greenwell Road
    East Tullos
    AB12 3AX Aberdeen
    John Wood House
    British163832150001
    JONES, Iain Angus
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    204044270001
    PETERS, Lynn
    Auchtermuchty Marsh Lane
    Laughterton
    LN1 2JX Lincoln
    Secretary
    Auchtermuchty Marsh Lane
    Laughterton
    LN1 2JX Lincoln
    British43308670001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEDFORD, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    United KingdomBritish61396600001
    BROWN, Robert Muirhead Birnie
    79-87 Kingston Road
    TW18 1DT Staines
    Compass Point
    Middlesex
    Director
    79-87 Kingston Road
    TW18 1DT Staines
    Compass Point
    Middlesex
    ScotlandBritish153830110002
    DINOZZI, Antonio Vincenzo
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Director
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    ScotlandBritish255179660001
    GILMAN, Nicholas Charles
    79-87 Kingston Road
    TW18 1DT Staines
    Compass Point
    Middlesex
    Director
    79-87 Kingston Road
    TW18 1DT Staines
    Compass Point
    Middlesex
    EnglandBritish186518540001
    JESSIMAN, Scott
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    ScotlandBritish181632620001
    WATSON, Christopher Edward Milne
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    United KingdomBritish60315030002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of INTEGRATED MAINTENANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Group Engineering & Operations Support Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Jun 01, 2017
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityLaws Of Scotland
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc159149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wood Group Gas Turbine Services Holdings Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc159160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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