Company NameImpkemix Nominees Limited
Company StatusDissolved
Company Number01421027
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 10 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(21 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusClosed
Appointed07 May 2008(28 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 13 April 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed12 June 2008(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 13 April 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameDavid William Rigg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleContractor Co-Ordinator
Correspondence Address91 Upsall Grove
Stockton On Tees
Cleveland
TS19 7QP
Director NameMr Jeffrey Gordon Rawlinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 December 1991)
RoleCredit Control Manager
Correspondence Address15 Culham Drive
Maidenhead
Berkshire
SL6 7PW
Director NameMr Ian Coulson Parkinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 1998)
RoleCompany Official
Correspondence Address39 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Director NameMr Andrew Nelson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 December 1991)
RolePower Plant Operator
Correspondence Address10 Glenleith Place
Bourtreehill South
Irvine
Ayrshire
KA11 1EE
Scotland
Director NameMr Thomas Lewis Hart
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 December 1991)
RoleProduction Supervisor
Correspondence Address3 Lambert Drive
Shurdington
Cheltenham
Gloucestershire
GL51 5SP
Wales
Director NameMr Cyril Morgan Hammond
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleExperimental Officer
Country of ResidenceEngland
Correspondence Address25 Garnet Street
Saltburn By The Sea
Cleveland
TS12 1EQ
Director NameMr Frederick Philp Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTorran
22 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameMr Roger Roydon Ford
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleResearch Manager
Correspondence Address38 Hart Street
Altrincham
Cheshire
WA14 1JW
Director NameMr Brian Arthur Crowford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RolePlant Operator
Correspondence Address71 Harris Street
Fleetwood
Lancashire
FY7 6QT
Director NameMr Alan Edward Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleDrawtwist Operator
Correspondence Address12 Ivory Close
Tuffley
Gloucester
GL4 0QY
Wales
Director NameMr Brian Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RolePersonnel Manager
Correspondence Address159 Marlborough Crescent
Sevenoaks
Kent
TN13 2HW
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 1994)
RoleWorks Manager
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameJohn Stewart Lawson Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSolicitor
Correspondence AddressNorfolk Lodge 114 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameMr Kenneth John Rushton
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChippins Shophouse Lane
Farley Green
Albury
Surrey
GU5 9EQ
Director NameMrs Catherine Rose Acres
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleTelex Room Supervisor
Correspondence Address72 West Close
Fernhurst
Haslemere
Surrey
GU27 3JT
Director NameMr Peter Joseph Nicholls
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleDevelopment Area Operator
Correspondence Address24 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BE
Director NameMr Kenneth William McKerlie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 January 1992(12 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1992)
RoleProcess Operator
Correspondence AddressSamarra 1 Downs Place
Heathhall
Dumfries
Dumfriesshire
DG1 3RF
Scotland
Director NameMr James Brackenridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleEngineering Manager
Correspondence Address6 Clovelly Road
Swinton
Manchester
M27 0FT
Director NameMr Kenneth Sherlock Hobbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RolePurchasing Manager
Correspondence Address16 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Kenneth Burns
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleShift Laboratory Analyst
Correspondence Address4 Sandsend Road
Redcar
Cleveland
TS10 5DF
Director NameMr John Grant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleTraining Officer
Correspondence Address17 St Winnings Well
Kilwinning
Ayshire
KA13 6JZ
Scotland
Director NameMr Jeffrey Alan Grey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed01 January 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleElectrician
Correspondence Address16 Jealotts Hill Cottages
Warfield
Bracknell
Berkshire
Rg12
Director NameMr Hugh Robert Arthur Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2001)
RoleCompany Official
Correspondence AddressMill View
White Roding
Essex
CM6 1RL
Director NameMalcolm James
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 1998)
RoleUk Employment Affairs Manager
Correspondence Address14 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameMr Robert John Peters
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2000)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address24 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed02 December 1995(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NameMr Mark Devin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2000)
RoleCompanies Assistant
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameEmma Winchester
NationalityBritish
StatusResigned
Appointed19 January 2004(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameGeorge St John Turner
NationalityBritish
StatusResigned
Appointed18 May 2007(28 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Secretary NameElizabeth Ann Horlock
NationalityBritish
StatusResigned
Appointed16 July 2007(28 years, 2 months after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU

Location

Registered Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

15 at 1O.h. Director Limited
93.75%
Ordinary
1 at 1Ms Penelope Anne Cheatle
6.25%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
5 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 June 2009Accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 01/09/08; full list of members (5 pages)
17 September 2008Return made up to 01/09/08; full list of members (5 pages)
15 August 2008Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page)
15 August 2008Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
18 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
18 June 2008Appointment Terminated Secretary elizabeth horlock (1 page)
18 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
18 June 2008Appointment terminated secretary elizabeth horlock (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
11 June 2008Accounts made up to 30 September 2007 (4 pages)
7 May 2008Appointment terminated director michael smith (1 page)
7 May 2008Director appointed O.H. director LIMITED (1 page)
7 May 2008Director appointed O.H. director LIMITED (1 page)
7 May 2008Appointment Terminated Director michael smith (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
2 October 2007Return made up to 01/09/07; full list of members (3 pages)
2 October 2007Return made up to 01/09/07; full list of members (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
25 July 2007Accounts made up to 30 September 2006 (4 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
5 September 2006Return made up to 01/09/06; full list of members (3 pages)
5 September 2006Secretary's particulars changed (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
1 August 2006Accounts made up to 30 September 2005 (4 pages)
5 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 May 2005Accounts made up to 30 September 2004 (4 pages)
29 October 2004Return made up to 01/09/04; no change of members (4 pages)
29 October 2004Return made up to 01/09/04; no change of members (4 pages)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 July 2004Accounts made up to 30 September 2003 (5 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 August 2003Return made up to 01/09/03; no change of members (5 pages)
30 August 2003Return made up to 01/09/03; no change of members (5 pages)
20 August 2003Accounts made up to 30 September 2002 (5 pages)
20 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 January 2003Return made up to 12/12/02; full list of members (5 pages)
23 January 2003Return made up to 12/12/02; full list of members (5 pages)
18 September 2002Accounts made up to 30 September 2001 (5 pages)
18 September 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
4 January 2002Return made up to 12/12/01; no change of members (5 pages)
4 January 2002Return made up to 12/12/01; no change of members (5 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
9 July 2001Accounts made up to 30 September 2000 (5 pages)
9 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 January 2001Return made up to 12/12/00; full list of members (7 pages)
10 January 2001Return made up to 12/12/00; full list of members (7 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (4 pages)
7 November 2000New director appointed (4 pages)
7 November 2000Director resigned (1 page)
25 October 2000Amended accounts made up to 30 September 1999 (2 pages)
25 October 2000Amended accounts made up to 30 September 1999 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 June 2000Accounts made up to 30 September 1999 (4 pages)
20 January 2000Return made up to 12/12/99; full list of members (7 pages)
20 January 2000Return made up to 12/12/99; full list of members (7 pages)
15 June 1999Accounts made up to 30 September 1998 (4 pages)
15 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 December 1998Return made up to 12/12/98; full list of members (8 pages)
29 December 1998Return made up to 12/12/98; full list of members (8 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
21 July 1998Full accounts made up to 30 September 1997 (5 pages)
21 July 1998Full accounts made up to 30 September 1997 (5 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 1997Return made up to 12/12/97; full list of members (10 pages)
23 May 1997Full accounts made up to 30 September 1996 (6 pages)
23 May 1997Full accounts made up to 30 September 1996 (6 pages)
20 December 1996Return made up to 12/12/96; full list of members (10 pages)
20 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 1996Return made up to 12/12/95; full list of members (10 pages)
2 January 1996Return made up to 12/12/95; full list of members (10 pages)
19 December 1995Secretary resigned (1 page)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
12 December 1995Full accounts made up to 30 September 1995 (6 pages)
12 December 1995Full accounts made up to 30 September 1995 (6 pages)
9 May 1995New director appointed (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 January 1987Return made up to 04/12/86; full list of members (13 pages)
9 January 1987Return made up to 04/12/86; full list of members (13 pages)
9 January 1987Full accounts made up to 30 September 1986 (3 pages)
9 January 1987Full accounts made up to 30 September 1986 (3 pages)