Company NameIMS International Limited
Company StatusDissolved
Company Number02898289
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameProfessional Assessment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon William Kirk
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleConsulting Software Engineer
Correspondence AddressGreenway House
Dymock
Glos
GL18 2DX
Wales
Secretary NameMrs Jennifer Elizabeth Kirk
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreenway House
Dymock
Glos
GL18 2DX
Wales
Director NameMartin James Graham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2009)
RoleConsultant
Correspondence Address12 Rainbow Road
West Mersea
Colchester
Essex
CO5 8RE
Secretary NameGraham Richard O'Geran
NationalityBritish
StatusResigned
Appointed30 May 2002(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 May 2003)
RoleConsultant
Correspondence Address10 West Avenue
Langdon Hills
Basildon
Essex
SS16 6TQ
Secretary NameDr James Henry O'Geran
NationalityBritish
StatusResigned
Appointed31 May 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Saint Augustine Mews
Colchester
Essex
CO1 2PF

Location

Registered AddressLittle Braxted Hall
Little Braxted
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£222,810
Gross Profit£83,663
Net Worth-£7,826
Cash£300
Current Liabilities£22,425

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
8 February 2009Appointment terminated secretary james o'geran (1 page)
8 February 2009Appointment terminated director martin graham (1 page)
8 February 2009Application for striking-off (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 May 2008Return made up to 15/02/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 April 2007Return made up to 15/02/07; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 March 2006Return made up to 15/02/06; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2005Return made up to 15/02/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
24 February 2004Return made up to 15/02/04; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: unit 1 tes house motherwell way west thurrock grays essex RM20 3XD (2 pages)
27 October 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 September 2003Return made up to 15/02/03; full list of members (6 pages)
11 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
21 June 2002Return made up to 15/02/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 47 saint johns wood high street london NW8 7NJ (1 page)
7 June 2002New secretary appointed (2 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: greenway house dymock gloucestershire GL18 2DX (1 page)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
30 August 2000Accounts made up to 31 March 2000 (11 pages)
24 February 2000Ad 02/12/99--------- £ si 200@1 (2 pages)
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 2000£ nc 100/10000 01/12/99 (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
11 February 2000Return made up to 15/02/00; full list of members (6 pages)
3 February 2000Company name changed professional assessment LIMITED\certificate issued on 04/02/00 (3 pages)
28 July 1999Accounts made up to 31 March 1999 (11 pages)
12 February 1999Return made up to 15/02/99; no change of members (4 pages)
14 October 1998Accounts made up to 31 March 1998 (11 pages)
5 February 1998Return made up to 15/02/98; full list of members (6 pages)
29 December 1997Accounts made up to 31 March 1997 (11 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Memorandum and Articles of Association (5 pages)
14 February 1997Return made up to 15/02/97; no change of members (4 pages)
12 December 1996Accounts made up to 31 March 1996 (9 pages)
9 February 1996Return made up to 15/02/96; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 April 1995Company name changed professional certification limit ed\certificate issued on 24/04/95 (4 pages)