Company NameImmingham Grain Services Limited
Company StatusDissolved
Company Number02299435
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 8 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard Edward Keith Hutchings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2001)
RoleAccountant
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Secretary NameNicholas Andrew Cheesman
NationalityBritish
StatusClosed
Appointed20 March 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressHolly Cottage Kingfield Road
Woking
Surrey
GU22 9DZ
Director NameMr Jeffrey Frank Davis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Canes
Yateley
Hampshire
GU46 6PY
Director NameMr Michael Robert Engelbach
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nassau Road
Barnes
London
SW13 9QE
Director NameAlistair Michael Kneen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 March 1998)
RoleCompany Director
Correspondence Address24 Lichfield Drive
East Hunsbury
Northampton
Northamptonshire
NN4 0QU
Director NameDavid William Oliver
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHolly Tree House
Main Street
Bunby
S Humberside
DN20 0PW
Secretary NameMr Jeffrey Frank Davis
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Canes
Yateley
Hampshire
GU46 6PY

Location

Registered AddressSuite 7 & 8 Port House
Square Rigger House
Plantation Wharf York Place
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
3 April 2000Return made up to 22/03/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Return made up to 22/03/99; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 August 1998Registered office changed on 28/08/98 from: st george house 17 sheen lane london SW14 8HY (1 page)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 22/03/97; no change of members (5 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 April 1996Registered office changed on 21/04/96 from: st george house 17 sheen lane london SW14 8HY (1 page)
14 April 1996Return made up to 22/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(7 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Director resigned (2 pages)
22 March 1995Return made up to 22/03/95; no change of members (8 pages)