Company NameImbach (U.K.) Limited
DirectorVictor Brown
Company StatusDissolved
Company Number01027391
CategoryPrivate Limited Company
Incorporation Date14 October 1971(52 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Brown
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressCabot Lodge Haunch Lane
Lea Marston
Sutton Coldfield
West Midlands
B76 0BY
Secretary NameLegist Secretaries Limited (Corporation)
StatusCurrent
Appointed15 April 1994(22 years, 6 months after company formation)
Appointment Duration30 years
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH
Director NameMr Neal Graham Courtney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address19 Braemar Avenue
Wimbledon Park
London
SW19 8AY
Director NameEdward Henry Davis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address44 Middleton Road
Whittington
Lichfield
Staffs
WS14 9NB
Director NameStephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address150 Fairmile Road
Halesowen
West Midlands
B63 3QD
Director NameRobert Norman Jones
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressStoneacre Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Director NameRobert Terence Matthews
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address6 Littleover Avenue
Hall Green
Birmingham
B28 9HR
Director NameSteven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address11 Yateley Road
Edgbaston
Birmingham
West Midlands
B15 3JP
Director NameBarry Stothert White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1995)
RoleChemist
Correspondence Address5 The Mill Pond
Lichfield
Staffs
WS13 6SL
Secretary NameStephen Hedley Hayes
NationalityBritish
StatusResigned
Appointed14 December 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address150 Fairmile Road
Halesowen
West Midlands
B63 3QD
Secretary NameStephen Gerrard Wain
NationalityBritish
StatusResigned
Appointed28 February 1994(22 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address17 Burton Road
Twycross
Atherstone
Warwickshire
CV9 3PR
Director NameBernd Elsner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 April 1994(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSonnenacker 32
Dusseldorf
40489
Director NameHans Joerg Tschudi
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressVorderfeld Strasse 25
8706-Feldmeilen
Switzerland

Location

Registered AddressC/O Broughton Tuite Ian & Co
168/172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 1998Dissolved (1 page)
9 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
22 June 1998Liquidators statement of receipts and payments (6 pages)
16 December 1997Liquidators statement of receipts and payments (6 pages)
9 June 1997Liquidators statement of receipts and payments (6 pages)
13 December 1995Declaration of solvency (6 pages)
23 November 1995Registered office changed on 23/11/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
22 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Appointment of a voluntary liquidator (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)