This company is commonly known as I.m.s. (investments) Limited. The company was founded 44 years ago and was given the registration number 01451555. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | I.M.S. (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 01451555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 October 1979 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Low Wood, Wilsden, Bradford, BD15 0JS | Secretary | 10 August 1998 | Active |
Raygill West, Lothersdale, Keighley, BD20 8HH | Director | 30 March 1996 | Active |
44 Low Wood, Wilsden, Bradford, BD15 0JS | Director | 10 April 2007 | Active |
38 Park Drive, Bradford, BD9 4DT | Secretary | - | Active |
50 Main Street, Burley-In-Wharfedale, Ilkley, LS29 7DS | Director | - | Active |
1 Prospect Court, Thorner, Leeds, LS14 3JW | Director | - | Active |
Cristobal Wood Lane, Hipperholme, Halifax, HX3 8HB | Director | - | Active |
11 Winbrooke Terrace, Bradford, BD6 3HN | Director | 27 October 2006 | Active |
Mrs Stephanie Margaret Ellison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Mr David Martin Ellison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2017-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2017-12-12 | Insolvency | Liquidation in administration extension of period. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2017-02-10 | Insolvency | Liquidation in administration proposals. | Download |
2017-02-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2016-12-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-07 | Officers | Termination director company with name. | Download |
2012-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.