Company NameImmediate Projects Limited
Company StatusDissolved
Company Number05977546
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameBrian Davison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(1 month after company formation)
Appointment Duration12 years, 4 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address25 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Director NameVivien Elizabeth Davison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(1 month after company formation)
Appointment Duration12 years, 4 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address25 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Secretary NameVivien Elizabeth Davison
NationalityBritish
StatusClosed
Appointed24 November 2006(1 month after company formation)
Appointment Duration12 years, 4 months (closed 09 April 2019)
RoleSecretary
Correspondence Address25 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Brian Davison
50.00%
Ordinary
30k at £1Vivien Elizabeth Davison
50.00%
Ordinary

Financials

Year2014
Net Worth-£160,350
Cash£13,012
Current Liabilities£239,674

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 June 2009Delivered on: 14 July 2009
Persons entitled: Town & Country Developments (Essex) Limited

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: The initial deposit of £3,750.00 see image for full details.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
2 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60,000
(5 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60,000
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60,000
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 60,000
(4 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 60,000
(4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
10 December 2007Return made up to 25/10/07; full list of members (5 pages)
10 December 2007Return made up to 25/10/07; full list of members (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
4 December 2006Nc inc already adjusted 24/11/06 (1 page)
4 December 2006Ad 24/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2006Registered office changed on 04/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 December 2006Registered office changed on 04/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 December 2006Ad 24/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2006Nc inc already adjusted 24/11/06 (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)