Company NameIntegrated Data Management Systems Limited
Company StatusDissolved
Company Number02801962
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameRae Maureen Ambler
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAustralian
StatusClosed
Appointed18 March 1997(4 years after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressEdifici El Moli 3-1
La Massana
Principat D'Andora
Director NameRobin Romer Scown
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustralian
StatusClosed
Appointed18 March 1997(4 years after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressEdifici El Moli 3-1
La Massana
Principat D'Andorra
Secretary NameVictoria Jayne Field
NationalityBritish
StatusClosed
Appointed18 March 1997(4 years after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressEdific Moles 4-1
Arinsal
Principat D Andorra
Director NameIan Daniel Meikle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleSales Engineer
Correspondence Address5 Arnside Avenue
Hazel Grove
Stockport
Cheshire
SK7 5AP
Director NameKaren Roche
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleHousewife
Correspondence Address5 Arnside Avenue
Hazel Grove
Stockport
Cheshire
SK7 5AP
Secretary NameKaren Roche
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleHousewife
Correspondence Address5 Arnside Avenue
Hazel Grove
Stockport
Cheshire
SK7 5AP
Director NameDavid Kohlbeck
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 1997)
RoleSales Manager
Correspondence AddressBallingate Carnew
County Wicklow
Ireland
Irish
Secretary NameEileen Kohlbeck
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressBallingate
Carnew
County Wicklow
Irish
Secretary NameVictoria Jayne Ellis
NationalityBritish
StatusResigned
Appointed18 March 1997(4 years after company formation)
Appointment DurationResigned same day (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressEdific Moles 4-1
Arinsal
Principat D Andorra
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 October 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Application for striking-off (1 page)
31 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
22 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
10 November 1998Return made up to 19/03/98; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
7 April 1997Return made up to 19/03/97; full list of members (7 pages)
6 April 1997Registered office changed on 06/04/97 from: 105 lakeside house 82 eaton drive kingston upon thames surrey KT2 7RA (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: 5 arnside avenue hazel grove stockport cheshire SK7 5AP (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (1 page)
8 May 1996Full accounts made up to 30 September 1995 (10 pages)
16 April 1996Return made up to 19/03/96; no change of members (4 pages)
30 January 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
16 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
17 March 1995Return made up to 19/03/95; no change of members (4 pages)