Company NameIndustrial Metal Coatings Limited
Company StatusDissolved
Company Number00586453
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 1997)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameJohn Richard Day
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1992)
RoleGeneral Manager
Correspondence Address2 Osprey Close
Shadwell
Leeds
West Yorkshire
LS17 8XE
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleGeneral Manager
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameDonald Spencer Moores
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1992)
RoleRegional General Manager
Correspondence Address19 Highley Park
Clifton
Brighouse
West Yorkshire
HD6 4LE
Secretary NameKeith Leaning
NationalityBritish
StatusResigned
Appointed18 December 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address3 Sandmartin Way
Kidderminster
Worcestershire
DY10 4DQ

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Application for striking-off (1 page)
7 January 1997Return made up to 18/12/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
26 January 1996Return made up to 18/12/95; full list of members (6 pages)
19 April 1995Return made up to 18/12/94; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (4 pages)
10 March 1995New director appointed (3 pages)
3 March 1995Registered office changed on 03/03/95 from: 96 stourbridge road lyle stourbridge west midlands DY9 7DD (1 page)