Company NameI.M.S.C. Ltd
Company StatusDissolved
Company Number03168059
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRobert Andrew Ireland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(6 days after company formation)
Appointment Duration21 years, 2 months (closed 09 May 2017)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
Watten
Wick
Caithness
KW1 5YN
Scotland
Secretary NameJames Ireland
NationalityBritish
StatusClosed
Appointed01 March 2001(4 years, 12 months after company formation)
Appointment Duration16 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longhey Road
Benchill
Wythenshawe
Manchester
M22 8UA
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameChristopher Paul Ireland
NationalityBritish
StatusResigned
Appointed11 March 1996(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address5 Longhey Road
Wythenshawe
Greater Manchester
M22 8UA
Secretary NameJulie Dawn Vernon
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence Address44 Hilton Crescent
Worsley
Manchester
Lancashire
M28 1FY

Location

Registered Address34 Victoria Street
Altrincham
Cheshire
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Andrew Ireland
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,371
Current Liabilities£7,371

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
1 March 2016Director's details changed for Robert Andrew Ireland on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Robert Andrew Ireland on 1 January 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Director's details changed for Robert Andrew Ireland on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Robert Andrew Ireland on 31 July 2015 (2 pages)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Director's details changed for Robert Andrew Ireland on 5 March 2012 (2 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Robert Andrew Ireland on 5 March 2012 (2 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Robert Andrew Ireland on 5 March 2012 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Robert Andrew Ireland on 5 March 2010 (2 pages)
21 May 2010Director's details changed for Robert Andrew Ireland on 5 March 2010 (2 pages)
21 May 2010Director's details changed for Robert Andrew Ireland on 5 March 2010 (2 pages)
21 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
12 March 2008Return made up to 05/03/08; full list of members (3 pages)
12 March 2008Return made up to 05/03/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
10 March 2006Return made up to 05/03/06; full list of members (2 pages)
10 March 2006Return made up to 05/03/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Return made up to 05/03/05; full list of members (6 pages)
26 April 2005Return made up to 05/03/05; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 14 wizard country park bradford lane nether alderley cheshire SK10 4UE (1 page)
21 April 2005Registered office changed on 21/04/05 from: 14 wizard country park bradford lane nether alderley cheshire SK10 4UE (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
6 January 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2004Return made up to 05/03/04; full list of members (6 pages)
22 April 2004Return made up to 05/03/04; full list of members (6 pages)
22 September 2003Return made up to 05/03/03; full list of members (6 pages)
22 September 2003Return made up to 05/03/03; full list of members (6 pages)
2 July 2003Registered office changed on 02/07/03 from: 19 coventry avenue stockport cheshire SK3 0QS (1 page)
2 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2003Registered office changed on 02/07/03 from: 19 coventry avenue stockport cheshire SK3 0QS (1 page)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
11 April 2002Return made up to 05/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 June 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 44 hilton crescent worsley manchester lancashire M28 1FY (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 44 hilton crescent worsley manchester lancashire M28 1FY (1 page)
4 April 2001Secretary resigned (1 page)
28 July 2000Full accounts made up to 31 March 2000 (10 pages)
28 July 2000Full accounts made up to 31 March 2000 (10 pages)
20 April 2000Return made up to 05/03/00; full list of members (6 pages)
20 April 2000Return made up to 05/03/00; full list of members (6 pages)
11 October 1999Registered office changed on 11/10/99 from: 44 hilton crescent worsley manchester lancashire M28 1FY (1 page)
11 October 1999Registered office changed on 11/10/99 from: 44 hilton crescent worsley manchester lancashire M28 1FY (1 page)
13 August 1999Registered office changed on 13/08/99 from: 1 averhill ellen brook worsley lancashire M28 1ZN (1 page)
13 August 1999Registered office changed on 13/08/99 from: 1 averhill ellen brook worsley lancashire M28 1ZN (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Secretary's particulars changed (1 page)
11 August 1999Secretary's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 31 March 1999 (8 pages)
1 August 1999Full accounts made up to 31 March 1999 (8 pages)
28 June 1999Return made up to 05/03/99; no change of members (4 pages)
28 June 1999Return made up to 05/03/99; no change of members (4 pages)
15 May 1998Full accounts made up to 31 March 1998 (10 pages)
15 May 1998Full accounts made up to 31 March 1998 (10 pages)
31 March 1998Return made up to 05/03/98; no change of members (4 pages)
31 March 1998Return made up to 05/03/98; no change of members (4 pages)
26 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/98
(1 page)
26 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/98
(1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
4 December 1997Full accounts made up to 31 March 1997 (10 pages)
4 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 March 1997Return made up to 05/03/97; full list of members (6 pages)
10 March 1997Return made up to 05/03/97; full list of members (6 pages)
18 July 1996Registered office changed on 18/07/96 from: 34 victoria street altrincham cheshire WA14 1ET (1 page)
18 July 1996Registered office changed on 18/07/96 from: 34 victoria street altrincham cheshire WA14 1ET (1 page)
17 April 1996Registered office changed on 17/04/96 from: c/o 34 victoria street altrincham cheshire WA14 1ET (1 page)
17 April 1996Accounting reference date notified as 31/03 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: c/o 34 victoria street altrincham cheshire WA14 1ET (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Accounting reference date notified as 31/03 (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
5 March 1996Incorporation (12 pages)
5 March 1996Incorporation (12 pages)