Company NameIMS Computer Screens Limited
Company StatusDissolved
Company Number03104455
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)
Previous NameInvestment Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Gareth John Cross
NationalityBritish
StatusClosed
Appointed03 April 1996(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 02 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Director NameHarry Phillip Anthony Adams-Mercer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressChauffers Cottage Anderton Court
Bolton Road Horwich
Bolton
BL6 7RH
Director NameRichard James Sixsmith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 02 January 2001)
RoleMortgage Broker
Correspondence Address3 Mill Lame
Westhoughton
Bolton
Lancashireq
BL5 2DN
Director NameRichard James Sixsmith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Turner Street
Westhoughton
Bolton
BL5 2DZ
Director NameGordon Stansfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 Riverside Drive
Radcliffe
Manchester
M26 1HU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRichard James Sixsmith
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Turner Street
Westhoughton
Bolton
BL5 2DZ
Director NameJanet Mary Massey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address36 Riding Gate
Bolton
Lancashire
BL2 4DH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11a Memorial Road
Walkden
Manchester
M28 3AQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000Strike-off action suspended (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
16 April 1999Accounts for a dormant company made up to 31 August 1997 (5 pages)
12 April 1999Return made up to 20/09/98; full list of members (6 pages)
17 March 1998Company name changed investment mortgage services lim ited\certificate issued on 18/03/98 (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 85 church street leigh lancashire WN7 1AZ (1 page)
17 October 1997Return made up to 20/09/97; no change of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
7 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1996Ad 02/04/96--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 June 1996New secretary appointed (1 page)
21 April 1996Memorandum and Articles of Association (12 pages)
10 April 1996Director resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: watson laurie house breightmey street bolton lanchashire BL2 1BR (1 page)
10 April 1996New director appointed (2 pages)
27 March 1996Company name changed investment property services lim ited\certificate issued on 28/03/96 (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 September 1995Incorporation (30 pages)