About

Registered Number: 04656866
Date of Incorporation: 05/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 1 month ago)
Registered Address: Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.