Company NameIML Technologies Limited
DirectorAndrew John Brown
Company StatusDissolved
Company Number02841779
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Previous NameCake-O-Gramme Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 1994(9 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address5 Cedar Close
Holmes Chapel
Cheshire
CW4 7QL
Secretary NameMrs Pauline Anne Brown
NationalityBritish
StatusCurrent
Appointed23 May 1994(9 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address5 Cedar Close
Holmes Chapel
Crewe
Cheshire
CW4 7QL
Director NameSarah Jacqueline Lee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleAuditor
Correspondence Address19 Sheader Drive
Salford
M5 2BU
Director NameGregory William Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleSales Executive
Correspondence Address19 Riddell Court Chancery Gardens
Eccles New Road
Salford
Manchester
M5 2BU
Secretary NameSarah Jacqueline Lee
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleAuditor
Correspondence Address19 Sheader Drive
Salford
M5 2BU
Secretary NameMr Andrew John Brown
NationalityEnglish
StatusResigned
Appointed10 March 1994(7 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 23 May 1994)
RoleCompany Director
Correspondence Address16 Beechwood Drive
Sale
Manchester
Cheshire
M33 5PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 February 2000Dissolved (1 page)
23 November 1999Liquidators statement of receipts and payments (5 pages)
23 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Statement of affairs (11 pages)
25 August 1998Registered office changed on 25/08/98 from: 31 regent road altrincham cheshire WA14 1RX (1 page)
24 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Appointment of a voluntary liquidator (1 page)
2 September 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
19 May 1997Director's particulars changed (1 page)
17 March 1997Particulars of mortgage/charge (3 pages)
30 September 1996Return made up to 03/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
4 April 1996Memorandum and Articles of Association (3 pages)
3 April 1996Company name changed cake-o-gramme LTD.\certificate issued on 04/04/96 (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 28/30 wilbraham road manchester M14 7DW (1 page)
3 October 1995Return made up to 03/08/95; full list of members (6 pages)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)