Company NameIMC Agencies Limited
Company StatusDissolved
Company Number02960821
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameMarlboro Classics (Covent Garden) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Edward Hampson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressApartment P3 Imperial Point
The Quays
Salford
Greater Manchester
M50 3RB
Director NameMrs Diane Hampson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment P3 Imperial Point
The Quays
Salford
Greater Manchester
M50 3RB
Secretary NameMr Andrew Edward Hampson
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment P3 Imperial Point
The Quays
Salford
Greater Manchester
M50 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Swan Square
75 Tib Street
Manchester
Lancashire
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Edward Hampson
50.00%
Ordinary
1 at £1Diane Hampson
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,045
Cash£23
Current Liabilities£36,254

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
3 April 2013Director's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages)
3 April 2013Director's details changed for Diane Hampson on 26 March 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages)
3 April 2013Director's details changed for Diane Hampson on 26 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Director's details changed for Mr Andrew Edward Hampson on 11 December 2012 (2 pages)
12 December 2012Secretary's details changed (2 pages)
12 December 2012Director's details changed for Mr Andrew Edward Hampson on 11 December 2012 (2 pages)
12 December 2012Secretary's details changed for {officer_name} (2 pages)
12 December 2012Director's details changed for Diane Hampson on 11 December 2012 (2 pages)
12 December 2012Director's details changed for Diane Hampson on 11 December 2012 (2 pages)
12 December 2012Secretary's details changed (2 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 2
(5 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 2
(5 pages)
24 July 2012Registered office address changed from The Old Rectory Horncastle Road, Horsington Woodhall Spa Lincolnshire LN10 5EZ on 24 July 2012 (1 page)
24 July 2012Registered office address changed from the Old Rectory Horncastle Road, Horsington Woodhall Spa Lincolnshire LN10 5EZ on 24 July 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Diane Hampson on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Diane Hampson on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Diane Hampson on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
6 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
13 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
29 May 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
6 September 2007Return made up to 22/08/07; full list of members (3 pages)
6 September 2007Return made up to 22/08/07; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
17 October 2006Return made up to 22/08/06; full list of members (3 pages)
17 October 2006Return made up to 22/08/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
18 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
10 November 2005Return made up to 22/08/05; full list of members (3 pages)
10 November 2005Return made up to 22/08/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
16 September 2004Return made up to 22/08/04; full list of members (7 pages)
16 September 2004Return made up to 22/08/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
16 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 31 August 2002 (13 pages)
22 December 2002Total exemption full accounts made up to 31 August 2002 (13 pages)
20 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Return made up to 22/08/02; full list of members (7 pages)
10 May 2002Registered office changed on 10/05/02 from: smithy farm house west end, swaton sleaford lincolnshire NG34 0JL (1 page)
10 May 2002Registered office changed on 10/05/02 from: smithy farm house west end, swaton sleaford lincolnshire NG34 0JL (1 page)
2 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
2 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
20 August 2001Return made up to 22/08/01; full list of members (6 pages)
20 August 2001Return made up to 22/08/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 August 2000 (11 pages)
22 May 2001Full accounts made up to 31 August 2000 (11 pages)
13 September 2000Return made up to 22/08/00; full list of members (6 pages)
13 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
25 August 1999Return made up to 22/08/99; full list of members (6 pages)
25 August 1999Return made up to 22/08/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 August 1998 (13 pages)
20 August 1999Full accounts made up to 31 August 1998 (13 pages)
26 April 1999Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(4 pages)
26 April 1999Return made up to 30/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 August 1997 (14 pages)
5 May 1998Full accounts made up to 31 August 1997 (14 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 22/08/97; no change of members
  • 363(287) ‐ Registered office changed on 15/10/97
(4 pages)
15 October 1997Return made up to 22/08/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 August 1996 (12 pages)
22 July 1997Full accounts made up to 31 August 1996 (12 pages)
15 October 1996Return made up to 22/08/96; full list of members (6 pages)
15 October 1996Return made up to 22/08/96; full list of members (6 pages)
3 June 1996Company name changed marlboro classics (covent garden ) LIMITED\certificate issued on 04/06/96 (3 pages)
3 June 1996Company name changed marlboro classics (covent garden ) LIMITED\certificate issued on 04/06/96 (3 pages)
29 May 1996Full accounts made up to 31 August 1995 (10 pages)
29 May 1996Full accounts made up to 31 August 1995 (10 pages)
20 December 1995Return made up to 22/08/95; full list of members (6 pages)
20 December 1995Return made up to 22/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 August 1994Incorporation (14 pages)