Company NameI.M.P. Fiction Limited
Company StatusDissolved
Company Number03410876
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameIndependent Music Press Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameKaye Roach
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(8 months after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleManaging Director
Correspondence AddressWash Farm Barn
Three Chimneys Road, Ridgewell
Halstead
Essex
CO9 4PJ
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed16 October 2000(3 years, 2 months after company formation)
Appointment Duration3 years (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMartin Neil Roach
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 October 2000)
RoleCompany Administrator
Correspondence Address176 The Circle
Queen Elizabeth Street
London
SE1 2JL
Secretary NameSylvia Diane Roach
NationalityBritish
StatusResigned
Appointed10 October 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address10 Silverdale Gardens
Worosley
Stourbridge
West Midlands
DY8 5NU
Secretary NameKaye Roach
NationalityBritish
StatusResigned
Appointed03 September 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressFlat 176 The Circle
Queen Elizabeth Street
London
SE1 2JL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHoled Stone Barn Stisted
Cottage Farm Hollies Road
Bradwell Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Financials

Year2014
Net Worth£23,085
Cash£10,026
Current Liabilities£16,670

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 100 bradford street braintree essex CM7 9AU (1 page)
21 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
18 October 2000Full accounts made up to 31 July 2000 (11 pages)
6 October 2000Company name changed independent music press LIMITED\certificate issued on 09/10/00 (2 pages)
14 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 31 July 1999 (11 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: c/o ashtons four ways house 32 upper high street cradley heath warley west midlands B64 5HY (1 page)
9 September 1999Secretary resigned (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 September 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998New director appointed (2 pages)
25 August 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 1997Registered office changed on 02/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Memorandum and Articles of Association (5 pages)
31 October 1997Company name changed boxnumber LIMITED\certificate issued on 03/11/97 (2 pages)
29 July 1997Incorporation (16 pages)