This company is commonly known as Imc Direct Limited. The company was founded 10 years ago and was given the registration number 08629172. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | IMC DIRECT LIMITED |
---|---|---|
Company Number | : | 08629172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 2013 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Dalkeith Road, Wellingborough, United Kingdom, NN8 2PP | Director | 29 July 2013 | Active |
56, Dalkeith Road, Wellingborough, United Kingdom, NN8 2PP | Director | 30 July 2014 | Active |
Mr Kevin Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Dalkeith Road, Wellingborough, England, NN8 2PP |
Nature of control | : |
|
Mrs Louise Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Dalkeith Road, Wellingborough, England, NN8 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-11 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Resolution | Resolution. | Download |
2018-03-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Miscellaneous | Miscellaneous. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-03 | Officers | Appoint person director company with name date. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.