Company NameIMBG Limited
Company StatusDissolved
Company Number05376428
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date9 November 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Gabriel Dillon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 Crow Wood Lane
Widnes
Cheshire
WA8 3LY
Secretary NameIrene Mary Dillon
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Crow Wood Lane
Widnes
Cheshire
WA8 3LY
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address121 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£217,628
Gross Profit£172,819
Net Worth-£8,135
Current Liabilities£167,883

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (8 pages)
7 April 2009Return made up to 31/03/09; full list of members (8 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 January 2008Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
19 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 April 2007Return made up to 25/02/07; full list of members (2 pages)
19 April 2007Return made up to 25/02/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 September 2006Return made up to 25/02/06; full list of members (6 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006Return made up to 25/02/06; full list of members (6 pages)
19 June 2006Registered office changed on 19/06/06 from: 37 gerrard street widnes cheshire WA8 6BF (1 page)
19 June 2006Registered office changed on 19/06/06 from: 37 gerrard street widnes cheshire WA8 6BF (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
25 February 2005Incorporation (15 pages)
25 February 2005Incorporation (15 pages)