Company NameIMD Systems Limited
Company StatusDissolved
Company Number02867392
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)
Dissolution Date13 May 1997 (26 years, 6 months ago)
Previous NameCorporate Registrars Limited

Business Activity

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

Directors

Director NameMichael Barker
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressMill House Hendre
Mold
Clwyd
CH7 4BD
Wales
Director NameGareth Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 1997)
RoleElectrical Engineer
Correspondence AddressPenbonc Gadfa
Penysarn
Amlwch
Gwynedd
LL69 9YU
Wales
Secretary NameThe Secretary Limited (Corporation)
StatusClosed
Appointed06 April 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 1997)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameMichael David Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Tariff Street
Manchester
Greater Manchester
M1 2FL
Director NameHoward John Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Nabs Head Farm
Goose Foot Lane
Preston
PR5 0UU
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleSecretary
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameMichael Barker
NationalityBritish
StatusResigned
Appointed30 December 1994(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 06 April 1995)
RoleCompany Director
Correspondence AddressMill House Hendre
Mold
Clwyd
CH7 4BD
Wales

Location

Registered AddressThe Offices Of Hunter Healey
Fourways House
16 Tariff Street
Manchester
M1 2FL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)