Company NameIMCO Services(U.K.)Limited
Company StatusDissolved
Company Number00432339
CategoryPrivate Limited Company
Incorporation Date1 April 1947(77 years, 1 month ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Estelle Carriere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 1994(47 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 03 February 1998)
RoleAttorney
Correspondence Address7 Seaton Close
London
SW15 3TJ
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusClosed
Appointed15 June 1994(47 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 03 February 1998)
RoleAttorney
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(49 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 03 February 1998)
RoleFinancial Controller
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(49 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 03 February 1998)
RoleAccountant
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 1996)
RoleAccountant
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Director NameRobert Wallace Pollock
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleManager
Correspondence Address59g Princes Road
Exhibition Road
London
SW7 2PD
Secretary NameClifford Albert Masters
NationalityBritish
StatusResigned
Appointed21 August 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address144 Peperharow Road
Godalming
Surrey
GU7 2PW

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
29 August 1997Application for striking-off (1 page)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Director's particulars changed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 June 1995Return made up to 20/06/95; no change of members (4 pages)
7 December 1994Registered office changed on 07/12/94 from: halliburton house 3 putney bridge approach fulham london SW6 3JD (1 page)
21 June 1994Return made up to 20/06/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 June 1993Return made up to 20/06/93; full list of members (7 pages)
28 September 1992Return made up to 21/08/92; no change of members (4 pages)
16 October 1991Return made up to 21/08/91; no change of members (3 pages)
3 December 1990Return made up to 31/10/90; full list of members (4 pages)
5 July 1990Registered office changed on 05/07/90 from: 17/17A hanover square london W1R 9AJ (1 page)
15 September 1989Return made up to 21/08/89; full list of members (4 pages)
9 November 1988Return made up to 10/11/88; full list of members (4 pages)
5 November 1986Return made up to 14/11/86; full list of members (4 pages)
14 January 1986Annual return made up to 31/12/85 (6 pages)
18 January 1985Annual return made up to 31/12/84 (4 pages)
8 August 1984Annual return made up to 31/12/83 (4 pages)
13 April 1983Annual return made up to 31/12/82 (4 pages)
12 April 1983Annual return made up to 31/12/81 (4 pages)