Company NameIndustrial Management Services (Midlands) Limited
Company StatusDissolved
Company Number03725817
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan George Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleSurveyor
Correspondence Address3 Harty Close
Grays
Essex
RM16 2BH
Director NameStephen Anthony Frost
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleManager
Correspondence Address38 Uplands Road
Hawkwell
Hockley
Essex
SS5 4DH
Secretary NameAlan George Barnett
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleSurveyor
Correspondence Address3 Harty Close
Grays
Essex
RM16 2BH
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
24 November 2000Application for striking-off (1 page)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 May 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
23 May 1999Registered office changed on 23/05/99 from: 2ND floor, 451 london road westcliff on sea essex SS0 9LG (1 page)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: J.P. Smooth & co 451 london road westcliff on sea essex SS0 9LG (1 page)
28 April 1999Ad 01/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)