Background WavePink WaveYellow Wave

I.M. PROPERTIES RESIDENTIAL LIMITED (03878040)

I.M. PROPERTIES RESIDENTIAL LIMITED (03878040) is a dissolved UK company. incorporated on 16 November 1999. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. I.M. PROPERTIES RESIDENTIAL LIMITED has been registered for 26 years. Current directors include CLARKE, Adrian Graham, HUTTON, Gary Ernest, WOOLDRIDGE, Timothy John.

Company Number
03878040
Status
dissolved
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
I. M. House South Drive, Birmingham, B46 1DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Adrian Graham, HUTTON, Gary Ernest, WOOLDRIDGE, Timothy John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. PROPERTIES RESIDENTIAL LIMITED

I.M. PROPERTIES RESIDENTIAL LIMITED is an dissolved company incorporated on 16 November 1999 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. I.M. PROPERTIES RESIDENTIAL LIMITED was registered 26 years ago.(SIC: 68209)

Status

dissolved

Active since 26 years ago

Company No

03878040

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 7 July 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

MEAUJO (452) LIMITED
From: 16 November 1999To: 24 January 2000
Contact
Address

I. M. House South Drive Coleshill Birmingham, B46 1DF,

Previous Addresses

the Manor Haseley Business Cen, Haseley Warwick Warwickshire CV35 7LS
From: 16 November 1999To: 8 September 2011
Timeline

6 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jan 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CROFT, Robert William

Active
South Drive, BirminghamB46 1DF
Secretary
Appointed 04 Jan 2011

CLARKE, Adrian Graham

Active
South Drive, BirminghamB46 1DF
Born December 1973
Director
Appointed 04 Jan 2011

HUTTON, Gary Ernest

Active
South Drive, BirminghamB46 1DF
Born September 1959
Director
Appointed 02 Nov 2009

WOOLDRIDGE, Timothy John

Active
South Drive, BirminghamB46 1DF
Born July 1973
Director
Appointed 23 Apr 2007

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Secretary
Appointed 20 Jan 2000
Resigned 04 Jan 2011

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 20 Jan 2000

ADAMS, Michael David

Resigned
South Drive, BirminghamB46 1DF
Born January 1943
Director
Appointed 20 Jan 2000
Resigned 01 Jan 2012

FOSTER, Paul Brett

Resigned
15 Dorsington Close, WarwickCV35 7TH
Born March 1957
Director
Appointed 20 Jan 2000
Resigned 31 Dec 2004

JONES, Michael Edward

Resigned
3 Maythorn Grove, SolihullB91 3JS
Born August 1944
Director
Appointed 20 Jan 2000
Resigned 12 May 2010

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Born May 1951
Director
Appointed 08 Nov 2004
Resigned 31 Mar 2011

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 16 Nov 1999
Resigned 20 Jan 2000

Persons with significant control

1

Im Properties Plc

Active
South Drive, BirminghamB46 1DF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
26 February 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 December 2018
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
29 November 2018
DS01DS01
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
225Change of Accounting Reference Date
Memorandum Articles
5 June 2000
MEM/ARTSMEM/ARTS
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Certificate Change Of Name Company
24 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1999
NEWINCIncorporation