IMG GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2BB

Company number 05045151
Status Active - Proposal to Strike off
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 44 SEVERN DRIVE, GARFORTH, LEEDS, LS25 2BB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Mark Woolford as a secretary on 26 January 2017; Termination of appointment of Helen Woolford as a director on 26 January 2017; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of IMG GROUP LIMITED are www.imggroup.co.uk, and www.img-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Castleford Rail Station is 4.4 miles; to Pontefract Monkhill Rail Station is 6.7 miles; to Featherstone Rail Station is 7.5 miles; to Sandal & Agbrigg Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Img Group Limited is a Private Limited Company. The company registration number is 05045151. Img Group Limited has been working since 16 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Img Group Limited is 44 Severn Drive Garforth Leeds Ls25 2bb. . Secretary WOOLFORD, Helen has been resigned. Secretary WOOLFORD, Mark has been resigned. Secretary WOOLFORD, Mark has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director MITCHELL, David John has been resigned. Director MITCHER, Catherine has been resigned. Director WOOLFORD, Helen has been resigned. Director WOOLFORD, Mark has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Resigned Directors

Secretary
WOOLFORD, Helen
Resigned: 11 September 2006
Appointed Date: 17 April 2006

Secretary
WOOLFORD, Mark
Resigned: 26 January 2017
Appointed Date: 11 September 2006

Secretary
WOOLFORD, Mark
Resigned: 18 April 2006
Appointed Date: 18 February 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 18 February 2004
Appointed Date: 16 February 2004

Director
MITCHELL, David John
Resigned: 29 April 2006
Appointed Date: 18 February 2004
66 years old

Director
MITCHER, Catherine
Resigned: 04 September 2006
Appointed Date: 28 April 2006
66 years old

Director
WOOLFORD, Helen
Resigned: 26 January 2017
Appointed Date: 17 April 2006
59 years old

Director
WOOLFORD, Mark
Resigned: 18 April 2006
Appointed Date: 18 February 2004
58 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 18 February 2004
Appointed Date: 16 February 2004

IMG GROUP LIMITED Events

08 Feb 2017
Termination of appointment of Mark Woolford as a secretary on 26 January 2017
08 Feb 2017
Termination of appointment of Helen Woolford as a director on 26 January 2017
05 Dec 2016
Accounts for a dormant company made up to 28 February 2016
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

01 Dec 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 53 more events
31 Mar 2004
Director resigned
24 Feb 2004
Registered office changed on 24/02/04 from: suite 18 , folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH
24 Feb 2004
Secretary resigned
24 Feb 2004
Director resigned
16 Feb 2004
Incorporation

IMG GROUP LIMITED Charges

7 September 2004
Debenture
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…