Company NameInstitute Of Executives And Managers
Company StatusDissolved
Company Number02958652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1994(29 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameThe Institute Of Executives And Managers In The Service Industries Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Kevin Henry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(9 years after company formation)
Appointment Duration15 years, 9 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cavendish Walk
Preston Road
Southport
Merseyside
PR9 9EE
Director NameKevin Henry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brooklands Road
Up Holland
Lancashire
WN8 0LP
Secretary NameMr Harold Atkinson
NationalityIrish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Borden Lane
Sittingbourne
Kent
ME10 1DA
Secretary NameEdith Mitchinson
NationalityFilipino
StatusResigned
Appointed10 February 1999(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 August 1999)
RoleCompany Director
Correspondence Address89 Acacia Crescent
Wigan
Lancashire
WN6 8NU
Director NameMr Paul Matthews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Secretary NameMr Paul Matthews
NationalityBritish
StatusResigned
Appointed06 September 2001(7 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Director NameChristine Anne Sallis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Tyninghame Avenue
Wolverhampton
West Midlands
WV6 9PP

Location

Registered Address52 Market Street
Wigan
Lancashire
WN1 1HX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (2 pages)
2 June 2016Annual return made up to 31 May 2016 no member list (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Director's details changed for Kevin Henry on 1 October 2014 (2 pages)
9 June 2015Director's details changed for Kevin Henry on 1 October 2014 (2 pages)
9 June 2015Annual return made up to 31 May 2015 no member list (2 pages)
9 June 2015Annual return made up to 31 May 2015 no member list (2 pages)
9 June 2015Director's details changed for Kevin Henry on 1 October 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Annual return made up to 31 May 2014 no member list (2 pages)
10 June 2014Annual return made up to 31 May 2014 no member list (2 pages)
13 June 2013Annual return made up to 31 May 2013 no member list (2 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Annual return made up to 31 May 2013 no member list (2 pages)
16 October 2012Change of name notice (1 page)
16 October 2012Change of name notice (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 July 2012Annual return made up to 31 May 2012 (12 pages)
2 July 2012Annual return made up to 31 May 2012 (12 pages)
11 June 2012Registered office address changed from 11 Brooklands Road Upholland Skelmersdale Lancashire WN8 0LP on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 11 Brooklands Road Upholland Skelmersdale Lancashire WN8 0LP on 11 June 2012 (1 page)
2 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
2 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
27 April 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
20 April 2011Annual return made up to 18 April 2011 no member list (2 pages)
20 April 2011Annual return made up to 18 April 2011 no member list (2 pages)
9 December 2010Termination of appointment of Paul Matthews as a director (1 page)
9 December 2010Termination of appointment of Christine Sallis as a director (1 page)
9 December 2010Termination of appointment of Paul Matthews as a director (1 page)
9 December 2010Termination of appointment of Paul Matthews as a secretary (1 page)
9 December 2010Termination of appointment of Paul Matthews as a secretary (1 page)
9 December 2010Termination of appointment of Christine Sallis as a director (1 page)
7 December 2010Registered office address changed from , Onward Buildings 1St Floor, 207 Deansgate, Manchester, M3 3NW on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from , Onward Buildings 1St Floor, 207 Deansgate, Manchester, M3 3NW on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from , Onward Buildings 1St Floor, 207 Deansgate, Manchester, M3 3NW on 7 December 2010 (2 pages)
16 August 2010Director's details changed for Christine Anne Sallis on 15 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 no member list (5 pages)
16 August 2010Annual return made up to 15 August 2010 no member list (5 pages)
16 August 2010Director's details changed for Christine Anne Sallis on 15 August 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 July 2010Registered office address changed from , 52 Market Street, Wigan, Lancashire, WN1 1HX on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , 52 Market Street, Wigan, Lancashire, WN1 1HX on 2 July 2010 (1 page)
2 July 2010Registered office address changed from , 52 Market Street, Wigan, Lancashire, WN1 1HX on 2 July 2010 (1 page)
28 September 2009Annual return made up to 15/08/09 (3 pages)
28 September 2009Annual return made up to 15/08/09 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 October 2008Annual return made up to 15/08/08 (3 pages)
6 October 2008Annual return made up to 15/08/08 (3 pages)
12 September 2007Annual return made up to 15/08/07 (2 pages)
12 September 2007Annual return made up to 15/08/07 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 November 2006Annual return made up to 15/08/06
  • 363(287) ‐ Registered office changed on 02/11/06
(4 pages)
2 November 2006Annual return made up to 15/08/06
  • 363(287) ‐ Registered office changed on 02/11/06
(4 pages)
24 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 September 2005Annual return made up to 15/08/05 (4 pages)
15 September 2005Annual return made up to 15/08/05 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 March 2005Annual return made up to 15/08/04 (4 pages)
3 March 2005Annual return made up to 15/08/04 (4 pages)
4 May 2004Total exemption full accounts made up to 31 October 2003 (1 page)
4 May 2004Total exemption full accounts made up to 31 October 2003 (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
30 August 2003Annual return made up to 15/08/03 (4 pages)
30 August 2003Annual return made up to 15/08/03 (4 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
17 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
17 September 2002Annual return made up to 15/08/02 (4 pages)
17 September 2002Annual return made up to 15/08/02 (4 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Annual return made up to 15/08/01 (3 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 August 2001Annual return made up to 15/08/01 (3 pages)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 March 2001Annual return made up to 15/08/00 (3 pages)
26 March 2001Annual return made up to 15/08/00 (3 pages)
27 December 2000Registered office changed on 27/12/00 from: new charter house 52 market, street,, wigan, lancashire WN1 1HX (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: new charter house 52 market, street,, wigan, lancashire WN1 1HX (1 page)
31 August 2000Full accounts made up to 31 October 1999 (4 pages)
31 August 2000Full accounts made up to 31 October 1999 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 9 wimpole street, london, W1M 8LB (1 page)
13 March 1999Registered office changed on 13/03/99 from: 9 wimpole street, london, W1M 8LB (1 page)
16 February 1999Registered office changed on 16/02/99 from: abbey lakes hall, orrell, wigan, WN5 8QZ (1 page)
16 February 1999Registered office changed on 16/02/99 from: abbey lakes hall, orrell, wigan, WN5 8QZ (1 page)
19 November 1998Annual return made up to 15/08/98 (4 pages)
19 November 1998Annual return made up to 15/08/98 (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
29 August 1997Annual return made up to 15/08/97 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 August 1997Annual return made up to 15/08/97 (4 pages)
26 November 1996Annual return made up to 15/08/96
  • 363(287) ‐ Registered office changed on 26/11/96
(4 pages)
26 November 1996Annual return made up to 15/08/96
  • 363(287) ‐ Registered office changed on 26/11/96
(4 pages)
2 June 1996Accounts for a small company made up to 31 October 1995 (2 pages)
2 June 1996Accounts for a small company made up to 31 October 1995 (2 pages)
1 February 1996Memorandum and Articles of Association (17 pages)
1 February 1996Memorandum and Articles of Association (17 pages)
23 November 1995Annual return made up to 15/08/95
  • 363(287) ‐ Registered office changed on 23/11/95
(4 pages)
23 November 1995Annual return made up to 15/08/95
  • 363(287) ‐ Registered office changed on 23/11/95
(4 pages)
22 March 1995Accounting reference date notified as 31/10 (1 page)
22 March 1995Accounting reference date notified as 31/10 (1 page)