Company NameIndependent Mortgage Solutions Limited
Company StatusDissolved
Company Number02119429
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameConveyancing Express Limited

Business Activity

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

Directors

Director NameAlexander David Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(13 years after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2005)
RoleProperty Consultant
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Secretary NameGail Stubbs
NationalityBritish
StatusClosed
Appointed01 June 2004(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 26 July 2005)
RoleCompany Director
Correspondence Address40 Berkeley Crescent
Hyde
Cheshire
SK14 5BE
Director NameAlexander David Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1996)
RoleSolicitor
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Director NameMr Laurence Ian Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleSolicitor
Correspondence Address1 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Secretary NameMiss Julie Andrews
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF
Director NameTeresa Elizabeth Hinde
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleBa Honours
Correspondence Address13 Avon Road
Hale
Altrincham
Cheshire
WA15 0LB
Director NameMiss Julie Andrews
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2003)
RoleLegal Cashier
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF
Director NameTeresa Hinde
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RoleSearch Agent
Correspondence Address58 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Secretary NameTeresa Hinde
NationalityBritish
StatusResigned
Appointed02 April 2003(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2004)
RoleSearch Agent
Correspondence Address58 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL

Location

Registered AddressLawrence Buildings
2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£760
Cash£760

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
12 December 2002Return made up to 27/06/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
6 December 2001Return made up to 27/06/01; no change of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: century house 107 market street hyde cheshire SK14 1HL (1 page)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 October 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 27/06/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 27/06/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Return made up to 27/06/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1996Return made up to 27/06/96; full list of members (6 pages)
3 September 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 August 1995Return made up to 27/06/95; no change of members (4 pages)
3 April 1987Incorporation (15 pages)