Company NameImaginative Property Solutions Limited
Company StatusDissolved
Company Number05492706
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameDavid Kirkham
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleToll Booth Cashier
Correspondence Address29 Shrewsbury Road
Wirral
Merseyside
CH43 2JB
Wales
Director NameEdward Thomas Cunniffe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4
148 Highfield Road Bebington
Wirral
CH42 2BX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Shrewsbury Road
Oxton
Wirral
Merseyside
CH43 2JB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Receiver's abstract of receipts and payments to 15 February 2012 (2 pages)
13 March 2012Notice of ceasing to act as receiver or manager (1 page)
13 March 2012Notice of ceasing to act as receiver or manager (1 page)
13 March 2012Receiver's abstract of receipts and payments to 15 February 2012 (2 pages)
1 April 2011Notice of appointment of receiver or manager (2 pages)
1 April 2011Notice of appointment of receiver or manager (2 pages)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Secretary's Change of Particulars / david kirkham / 15/08/2008 / HouseName/Number was: , now: 29; Street was: 67 barnsdale avenue, now: shrewsbury road; Area was: thingwall, now: ; Post Code was: CH61 1BE, now: CH43 2JB (1 page)
29 October 2008Secretary's change of particulars / david kirkham / 15/08/2008 (1 page)
28 October 2008Registered office changed on 28/10/2008 from 32-34 bebington road bebington wirral merseyside CH62 5BQ (1 page)
28 October 2008Registered office changed on 28/10/2008 from 32-34 bebington road bebington wirral merseyside CH62 5BQ (1 page)
28 October 2008Appointment terminated director edward cunniffe (1 page)
28 October 2008Appointment Terminated Director edward cunniffe (1 page)
29 July 2008Return made up to 27/06/08; full list of members (3 pages)
29 July 2008Return made up to 27/06/08; full list of members (3 pages)
30 April 2008Accounts made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2007Registered office changed on 19/09/07 from: 9 hamilton square birkenhead wirral merseyside CH41 6NR (1 page)
19 September 2007Registered office changed on 19/09/07 from: 9 hamilton square birkenhead wirral merseyside CH41 6NR (1 page)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
22 September 2006Accounts made up to 30 June 2006 (2 pages)
22 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 September 2006Return made up to 27/06/06; full list of members (2 pages)
22 September 2006Return made up to 27/06/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: suite 3, 56 hamilton square birkenhead wirral merseyside CH41 5AS (1 page)
19 September 2006Registered office changed on 19/09/06 from: suite 3, 56 hamilton square birkenhead wirral merseyside CH41 5AS (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)