Company NameIMAG (Congleton) Limited
Company StatusDissolved
Company Number02618317
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameChangegreat Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Gordon Mitchell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(10 years, 12 months after company formation)
Appointment Duration19 years, 11 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Alan Melville Lean
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 31 May 2002)
RoleCommercial Director
Correspondence Address19 Lawton Gate Estate
Church Lawton
Stoke On Trent
Staffordshire
ST7 3ES
Director NameMr Gordon Arnold Mitchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration28 years, 10 months (resigned 29 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr Gordon Arnold Mitchell
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration28 years, 10 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimag.co.uk

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

72 at £1Gordon Arnold Mitchell
80.00%
Ordinary
18 at £1Steven Gordon Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£20,609
Cash£463
Current Liabilities£1,497

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

25 November 1996Delivered on: 6 December 1996
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 March 1994Delivered on: 22 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
11 February 2022Application to strike the company off the register (3 pages)
13 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
18 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
20 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
8 April 2021Termination of appointment of Gordon Arnold Mitchell as a secretary on 29 March 2021 (1 page)
8 April 2021Termination of appointment of Gordon Arnold Mitchell as a director on 29 March 2021 (1 page)
9 March 2021Secretary's details changed for Mr Gordon Arnold Mitchell on 9 March 2021 (1 page)
9 March 2021Registered office address changed from 1 Fountain Street Congleton Cheshire CW12 4BE to Bank House Market Square Congleton Cheshire CW12 1ET on 9 March 2021 (1 page)
9 March 2021Director's details changed for Mr Gordon Arnold Mitchell on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Steven Gordon Mitchell on 9 March 2021 (2 pages)
16 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
6 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
14 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
10 June 2019Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 8 June 2018 (2 pages)
7 June 2019Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages)
5 June 2019Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages)
19 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
12 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 June 2017Secretary's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (1 page)
5 June 2017Director's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (2 pages)
5 June 2017Director's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 90
(5 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 90
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 90
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 90
(5 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 90
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 90
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 90
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 90
(5 pages)
11 June 2014Director's details changed for Mr Steven Gordon Mitchell on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Steven Gordon Mitchell on 11 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
25 March 2010Registered office address changed from 5/7,Mill Street, Congleton, Cheshire. CW12 1AB on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 5/7,Mill Street, Congleton, Cheshire. CW12 1AB on 25 March 2010 (1 page)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Return made up to 07/06/09; full list of members (4 pages)
13 July 2009Return made up to 07/06/09; full list of members (4 pages)
18 August 2008Return made up to 07/06/08; full list of members (4 pages)
18 August 2008Return made up to 07/06/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Return made up to 07/06/06; full list of members (2 pages)
4 July 2006Return made up to 07/06/06; full list of members (2 pages)
13 July 2005Return made up to 07/06/05; full list of members (3 pages)
13 July 2005Return made up to 07/06/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2005£ ic 100/90 01/12/04 £ sr 10@1=10 (1 page)
18 January 2005£ ic 100/90 01/12/04 £ sr 10@1=10 (1 page)
5 January 2005Resolutions
  • RES13 ‐ Re:purchase shares 01/12/04
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Re:purchase shares 01/12/04
(1 page)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 June 2004Return made up to 07/06/04; full list of members (7 pages)
22 June 2004Return made up to 07/06/04; full list of members (7 pages)
28 July 2003Return made up to 07/06/03; full list of members (7 pages)
28 July 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
11 June 2002Return made up to 07/06/02; full list of members (7 pages)
11 June 2002Return made up to 07/06/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 July 2001Return made up to 07/06/01; full list of members (6 pages)
26 July 2001Return made up to 07/06/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 June 1999Return made up to 07/06/99; no change of members (4 pages)
17 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 July 1998Return made up to 07/06/98; full list of members (6 pages)
3 July 1998Return made up to 07/06/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997Return made up to 07/06/97; no change of members (4 pages)
10 July 1997Return made up to 07/06/97; no change of members (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 June 1996Return made up to 07/06/96; no change of members (4 pages)
10 June 1996Return made up to 07/06/96; no change of members (4 pages)