This company is commonly known as Imgas Limited. The company was founded 32 years ago and was given the registration number 02650018. The firm's registered office is in STOKE ON TRENT. You can find them at Festival Way, Festival Park, Stoke On Trent, . This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | IMGAS LIMITED |
---|---|---|
Company Number | : | 02650018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 1991 |
End of financial year | : | 31 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Festival Way, Festival Park, Stoke On Trent, ST1 5BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Lodge, 2 Hallfields, Edwalton, NG12 4AA | Secretary | 29 January 1998 | Active |
Festival Way, Festival Park, Stoke On Trent, ST1 5BB | Director | 12 December 2011 | Active |
Weston Lodge Hardwick Road, The Park, Nottingham, NG7 1EP | Director | 20 September 1995 | Active |
Festival Way, Festival Park, Stoke On Trent, ST1 5BB | Director | 13 September 2011 | Active |
17 Rock Hill Gardens, Mansfield, NG18 2JP | Secretary | 07 October 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 September 1991 | Active |
14 Mill Road, Newthorpe, Nottingham, NG16 3PR | Director | 01 April 1996 | Active |
17 Rock Hill Gardens, Mansfield, NG18 2JP | Director | 07 October 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 September 1991 | Active |
23 Carisbrooke Drive, Mapperley Park, Nottingham, NG3 5DS | Director | 01 April 1994 | Active |
76 Cherrywood Gardens, Thorneywood, Nottingham, NG3 6LQ | Director | 01 April 1993 | Active |
Flat 4 Holly Lodge, Clumber Road West The Park, Nottingham, NG7 1EF | Director | 07 October 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2022-02-08 | Resolution | Resolution. | Download |
2020-10-09 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2017-01-11 | Gazette | Gazette dissolved liquidation. | Download |
2016-10-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2015-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-30 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-04-30 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-11-19 | Address | Change registered office address company with date old address new address. | Download |
2014-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-04-22 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-09-07 | Resolution | Resolution. | Download |
2012-08-09 | Address | Change registered office address company with date old address. | Download |
2012-07-26 | Officers | Termination director company with name. | Download |
2012-01-06 | Accounts | Accounts with accounts type small. | Download |
2011-12-20 | Change of constitution | Statement of companys objects. | Download |
2011-12-20 | Officers | Appoint person director company with name. | Download |
2011-12-20 | Capital | Capital variation of rights attached to shares. | Download |
2011-12-20 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.