Company NameImodco Limited
Company StatusDissolved
Company Number01118080
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 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 Gerard Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFinance Director
Correspondence AddressBuurtweg 12
2244 Ad Wassenaar
The Netherlands
Foreign
Director NameHoward Fred Kaplan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleVice President Finance & Administration
Correspondence Address5800 Cayhill
Tarrana
California 91356
Foreign
Secretary NameRupert Anthony Cudworth Mosley
NationalityBritish
StatusCurrent
Appointed21 September 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address19 Ave De La Mer
06360eze
France
Director NameFrancis Vincent-Genod
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed29 July 1994(21 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleEngineer
Correspondence Address9 Kings Gate
Aberdeen
AB2 6BL
Scotland
Director NameAlain Norbert Ezzat
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleEngineer
Correspondence AddressAv De Lance Gardien
Villefranche-Sur-Mer
France
Director NameRichard Keith Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1994)
RoleEngineer
Correspondence Address46 Bon Accord Terrace
Aberdeen
Aberdeenshire
AB1 2DU
Scotland
Director NameRonald Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleSales & Marketing
Correspondence AddressDenewood Beacon Hill
St Johns
Woking
Surrey
GU21 1QR

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Registered office changed on 02/07/97 from: 165 queen victoria street london EC4V 4DD (1 page)
1 July 1997Appointment of a voluntary liquidator (1 page)
1 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 1997Declaration of solvency (9 pages)
1 July 1997Res re specie (1 page)
9 January 1996Full accounts made up to 31 May 1995 (14 pages)
9 January 1996Accounting reference date shortened from 31/12 to 31/05 (1 page)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Return made up to 21/09/95; full list of members (6 pages)