Company NameIntegrated Property Maintenance Services Limited
Company StatusDissolved
Company Number03296990
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lois Rita Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(2 days after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Landsdowne Road
Hillingdon
Middx
UB3 3JP
Director NameMr William Kenneth Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(1 week after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Road
Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director NameMr John Pius Hearty
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed06 January 1997(1 week after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Secretary NameMr John Pius Hearty
NationalityIrish
StatusClosed
Appointed06 January 1997(1 week after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameAnthony Hugh Francis Deighton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1998)
RoleBuilder
Correspondence Address130 East Avenue
Hayes
Middlesex
UB3 2HS
Director NameKea Tamrashea Byer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2002)
RoleSocial Work Manager
Correspondence Address19 Pikestone Close
Yeading
Middlesex
UB4 9QT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressIntegrated Care House
67-69 St Johns Road
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
24 February 2004Return made up to 30/12/03; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 April 2003Return made up to 30/12/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Director resigned (1 page)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 January 2001Return made up to 30/12/00; full list of members (7 pages)
25 February 2000Return made up to 30/12/99; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 30/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 May 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
6 February 1998Return made up to 30/12/97; full list of members (6 pages)
20 February 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
30 December 1996Incorporation (14 pages)