Company NameI.G.M. Software Ltd
Company StatusDissolved
Company Number02737138
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid William Andrews
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(same day as company formation)
RoleComputer Software Engineer
Country of ResidenceEngland
Correspondence Address96 Winchester Road
Colchester
Essex
CO2 7LN
Director NameAntony Michael Potter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 St Albans Road
Colchester
Essex
CO3 3JQ
Secretary NameDavid William Andrews
NationalityBritish
StatusClosed
Appointed01 August 1999(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 14 October 2003)
RoleComputer Software Engineer
Country of ResidenceEngland
Correspondence Address96 Winchester Road
Colchester
Essex
CO2 7LN
Director NameDick (Jnr) Honing
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressIndustrial Estate Strawhall
Carlow
Irish
Director NameMr Victor Arthur Reuben Meadows
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mountbatten Drive
Colchester
Essex
CO2 8BH
Secretary NameDavid William Andrews
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Winchester Road
Colchester
Essex
CO2 7LN
Secretary NameLorraine Storey
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years after company formation)
Appointment Duration1 year (resigned 01 September 1998)
RoleCompany Director
Correspondence Address51 Hunt Road
Earls Colne
Colchester
Essex
CO6 2NY
Secretary NamePeter Farmaner
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years after company formation)
Appointment Duration11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address17 Harcourt Avenue
Harwich
Essex
CO12 4NT

Location

Registered AddressNew Coach House
21 Grange Way
Colchester
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Financials

Year2014
Net Worth-£47,289
Cash£40
Current Liabilities£49,698

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 September 2001Return made up to 04/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: coach house 49 east street colchester essex CO1 2TG (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Return made up to 04/08/98; full list of members (6 pages)
14 September 1998Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
28 August 1997Return made up to 04/08/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 June 1997Director resigned (1 page)
4 September 1996Return made up to 04/08/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Return made up to 04/08/95; no change of members (4 pages)