Having been setup in 2003, Imco Reconomy 2 Ltd have registered office in Telford in Shropshire, it's status at Companies House is "Dissolved". This business is VAT Registered. We don't currently know the number of employees at the business. This organisation has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAR, Christopher Francis | 05 February 2003 | 13 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, John Terence | 15 June 2016 | - | 1 |
COLLINS, Robert Christopher | 30 June 2011 | 07 October 2015 | 1 |
COOPER, Mandy Jane | 05 February 2003 | 31 March 2006 | 1 |
DAVIS, Andrew Peter | 31 March 2006 | 13 July 2007 | 1 |
PRICE, Christopher | 07 October 2015 | 06 June 2016 | 1 |
STRUNKS, Christina Susan | 30 April 2009 | 30 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 November 2018 | |
DS01 - Striking off application by a company | 15 November 2018 | |
RESOLUTIONS - N/A | 20 July 2018 | |
CONNOT - N/A | 20 July 2018 | |
MR04 - N/A | 12 March 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 13 February 2017 | |
AP01 - Appointment of director | 21 June 2016 | |
AP03 - Appointment of secretary | 20 June 2016 | |
AA - Annual Accounts | 15 June 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
TM02 - Termination of appointment of secretary | 10 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA01 - Change of accounting reference date | 17 November 2015 | |
AUD - Auditor's letter of resignation | 12 November 2015 | |
AUD - Auditor's letter of resignation | 10 November 2015 | |
AP03 - Appointment of secretary | 22 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AD01 - Change of registered office address | 20 October 2015 | |
TM01 - Termination of appointment of director | 19 October 2015 | |
TM01 - Termination of appointment of director | 19 October 2015 | |
TM02 - Termination of appointment of secretary | 19 October 2015 | |
MR04 - N/A | 14 September 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
AP03 - Appointment of secretary | 05 July 2011 | |
TM02 - Termination of appointment of secretary | 05 July 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 04 March 2011 | |
MG01 - Particulars of a mortgage or charge | 15 June 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 23 February 2010 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
CERTNM - Change of name certificate | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
287 - Change in situation or address of Registered Office | 16 May 2009 | |
CERTNM - Change of name certificate | 09 May 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
225 - Change of Accounting Reference Date | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 09 February 2009 | |
CERTNM - Change of name certificate | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2008 | |
363a - Annual Return | 06 February 2008 | |
353 - Register of members | 06 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
AA - Annual Accounts | 04 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
363a - Annual Return | 05 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 15 February 2006 | |
353 - Register of members | 15 February 2006 | |
363s - Annual Return | 10 March 2005 | |
CERTNM - Change of name certificate | 30 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 10 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2003 | |
225 - Change of Accounting Reference Date | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 06 February 2003 | |
NEWINC - New incorporation documents | 05 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2010 | Fully Satisfied |
N/A |
Debenture | 06 July 2009 | Fully Satisfied |
N/A |
Debenture | 20 June 2008 | Fully Satisfied |
N/A |
Debenture | 14 February 2007 | Fully Satisfied |
N/A |
All assets debenture | 07 April 2003 | Fully Satisfied |
N/A |