About

Registered Number: 03239856
Date of Incorporation: 20/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: Imperial House, Kingsway, Helmshore, Lancashire, BB4 4QJ

 

Based in Lancashire, Imperial Consultants (Holdings) Ltd was registered on 20 August 1996, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD BROWN, Christopher Antony 26 November 2003 20 March 2007 1
MCGUINNESS, Oliver Jay 11 August 2010 01 December 2011 1
REVILL, Jeanette Carol 17 February 2003 26 November 2003 1
RUSSELL, David James 05 November 1996 07 January 1997 1
SKILLIN, Tamara Anne 09 November 1998 17 February 2003 1
STRANGE, Andrew John 07 January 1997 09 November 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA01 - Change of accounting reference date 24 August 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 May 2015
CH01 - Change of particulars for director 09 February 2015
AR01 - Annual Return 02 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2014
AA - Annual Accounts 29 May 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 07 June 2013
MISC - Miscellaneous document 14 January 2013
AR01 - Annual Return 05 September 2012
RESOLUTIONS - N/A 06 July 2012
SH03 - Return of purchase of own shares 06 July 2012
AA - Annual Accounts 11 May 2012
TM02 - Termination of appointment of secretary 24 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AP03 - Appointment of secretary 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
MEM/ARTS - N/A 08 July 2010
AA - Annual Accounts 25 June 2010
RESOLUTIONS - N/A 24 June 2010
RESOLUTIONS - N/A 24 June 2010
RESOLUTIONS - N/A 24 June 2010
SH01 - Return of Allotment of shares 24 June 2010
SH08 - Notice of name or other designation of class of shares 24 June 2010
AP01 - Appointment of director 22 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 11 September 2007
CERTNM - Change of name certificate 16 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 25 June 2004
169 - Return by a company purchasing its own shares 25 May 2004
169 - Return by a company purchasing its own shares 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 08 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 02 October 1997
395 - Particulars of a mortgage or charge 14 August 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.