Company NameImp Retail 10 Limited
Company StatusDissolved
Company Number02799046
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameRose Morris Music Stores Limited

Business Activity

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

Directors

Director NameJohn Andrew Lewis Hepworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressSt. Michaels
Bury Road, Kentford
Newmarket
Suffolk
CB8 7PT
Director NameMr Richard Malcolm King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 08 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address124 Maidstone Road
Chatham
Kent
ME4 6DQ
Secretary NameAndrew George Ropek
NationalityBritish
StatusClosed
Appointed01 October 2005(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 08 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Manor Lane
Lewisham
London
SE13 5QW
Director NameRonald Alfred Alois Fry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Rookery Farm
Sole Street Road
Cobham
Kent
DA12 3AR
Director NameMr Trevor Callaghan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleAccountant
Correspondence Address1 Manor Road
Barnet
Hertfordshire
EN5 2LH
Secretary NameMr Trevor Callaghan
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleAccountant
Correspondence Address1 Manor Road
Barnet
Hertfordshire
EN5 2LH
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed09 May 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 02 August 2002)
RoleSecretary
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NamePaul Anthony Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address7 St Marys Court
Birch Grove
Potters Bar
Hertfordshire
EN6 1ST
Director NamePeter Algernon Woodhead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressOak Mews
26 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameBarry William Hitchens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2001)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0ET
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameJane Mary Dyball
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameIris Phyllis Manus
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleExec Secretary
Correspondence Address9376 Readcrest Drive
Los Angeles
California 90210
Foreign
Director NameMorton Louis Manus
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RolePresident
Correspondence Address9376 Readcrest Drive
Los Angeles
California 90210
Foreign
Director NameRon Lindsey Manus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleVice President
Correspondence Address8440 Brier Drive
Los Angeles
California 90046
Foreign
Director NameSteven Howard Manus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleChief Officer
Correspondence Address10165 La Canada Way
Sunland
California 91040
United States
Secretary NameSteven Howard Manus
NationalityAmerican
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2005)
RoleChief Officer
Correspondence Address10165 La Canada Way
Sunland
California 91040
United States
Director NameHarold Mark Raver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 2005)
RoleFinancial Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Secretary NameHarold Mark Raver
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 2005)
RoleFinancial Director
Correspondence Address28 Lakeland Close
Chigwell
Essex
IG7 4QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 May 2005)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressBloomsbury House
74-77 Great Russell Street
London
WC1B 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page)
27 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 July 2006Return made up to 12/03/06; full list of members (2 pages)
6 July 2006Director resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Memorandum and Articles of Association (6 pages)
23 July 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 July 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page)
20 June 2005New secretary appointed;new director appointed (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 June 2005Secretary resigned (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
24 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
27 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
4 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
5 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 30 November 2000 (6 pages)
8 May 2001Return made up to 12/03/01; full list of members (6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 12/03/00; full list of members (6 pages)
25 July 2000Full accounts made up to 30 November 1999 (6 pages)
4 June 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
4 June 1999Accounts for a dormant company made up to 30 November 1997 (4 pages)
4 June 1999Registered office changed on 04/06/99 from: southend road woodford green essex IG8 8HN (1 page)
31 March 1999Return made up to 12/03/99; no change of members (4 pages)
18 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
6 April 1997Return made up to 12/03/97; full list of members (6 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
11 April 1996Return made up to 12/03/96; no change of members (4 pages)
19 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Return made up to 12/03/95; no change of members (4 pages)
12 March 1993Incorporation (17 pages)