Company NameImaging Management Services Limited
Company StatusDissolved
Company Number03512323
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameFranklin John Burgin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleImaging Consultant
Correspondence Address3 Millersdale
Harlow
Essex
CM19 4QP
Director NameJohn Stanley Alan Cox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleImaging Consultant
Correspondence Address37 Essex Road
Stevenage
Hertfordshire
SG1 3EX
Director NameGraham Muir
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address13 Fitzpiers
Saffron Walden
Essex
CB10 2BD
Secretary NameGraham Muir
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address13 Fitzpiers
Saffron Walden
Essex
CB10 2BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChequers Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
19 April 2000Full accounts made up to 29 February 2000 (9 pages)
3 March 2000Return made up to 17/02/00; full list of members (7 pages)
19 December 1999Full accounts made up to 28 February 1999 (17 pages)
11 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (17 pages)