Company NameImonhurst Limited
Company StatusDissolved
Company Number03185336
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew Thomas Allsopp
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address10 Russell Court
Leatherhead
Surrey
KT22 8AR
Secretary NameAndrew Thomas Allsopp
NationalityBritish
StatusClosed
Appointed02 July 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address10 Russell Court
Leatherhead
Surrey
KT22 8AR
Director NameDavid Hamilton Slaymaker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressFlat 2
8 Bryanston Square
London
W1H 7FF
Director NameJohn Cameron Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 1997)
RoleProducer
Correspondence Address77 Rockingham Road
Uxbridge
Middlesex
UB8 2UA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 June 2000Return made up to 12/04/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 May 1999Return made up to 12/04/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
6 August 1998Return made up to 12/04/98; change of members (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
15 December 1997Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 60 commercial road hull yorkshire HU1 2SG (1 page)
8 July 1997Return made up to 12/04/97; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
12 April 1996Incorporation (13 pages)