I.M. NO. 10 LIMITED.

Burley House Burley House, Leeds, LS2 9NF
StatusDISSOLVED
Company No.00062751
CategoryPrivate Limited Company
Incorporated28 Jun 1899
Age124 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution19 Apr 2010
Years14 years, 24 days

SUMMARY

I.M. NO. 10 LIMITED. is an dissolved private limited company with number 00062751. It was incorporated 124 years, 10 months, 15 days ago, on 28 June 1899 and it was dissolved 14 years, 24 days ago, on 19 April 2010. The company address is Burley House Burley House, Leeds, LS2 9NF.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2010

Action Date: 14 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2009

Action Date: 06 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2008

Action Date: 07 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-07

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.18

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:under Section 95 of the Insolvency Act company unable to pay its debts. Gerald Maurice Krasner appointed Liquidator.

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 98 kirkstall road leeds LS3 1YN

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 26 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 15 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/02; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz

Documents

View document PDF

Accounts with made up date

Date: 15 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/06/94; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/06/93; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isaac holden & sons,LIMITED\certificate issued on 15/09/92

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/06/92; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 30/06/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/06/90; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/08/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/08/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/08/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 19/08/86; full list of members

Documents

View document PDF


Some Companies

EZEBIZ ACCOUNTANTS LIMITED

43 BERRYSCROFT ROAD,STAINES-UPON-THAMES,TW18 1ND

Number:10808461
Status:ACTIVE
Category:Private Limited Company

FUTURE HOME BUILDERS LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:08599664
Status:ACTIVE
Category:Private Limited Company

JAMIE MCFARLANE LIMITED

29 WOODBANK GARDENS,ALEXANDRIA,G83 0SW

Number:SC559001
Status:ACTIVE
Category:Private Limited Company

ORBITEYE LTD

10 LONDON MEWS,LONDON,W2 1HY

Number:10341710
Status:ACTIVE
Category:Private Limited Company

SUBSEA PRODUCTION SYSTEMS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11456504
Status:ACTIVE
Category:Private Limited Company

SW9 VAPES LTD

418 BRIXTON ROAD,LONDON,SW9 7AY

Number:11898117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source