Company NameIndependant Mortgage Services Limited
Company StatusDissolved
Company Number04093454
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameCredit Re-Schedule Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Graham Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2008)
RoleAccountant
Correspondence Address81 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Secretary NameMr Fariborz Minaeian
NationalityBritish
StatusClosed
Appointed03 October 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Old Smithy Lane
Lymm
Cheshire
WA13 0NP
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressSpring Court
Spring Road, Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
8 September 2005Return made up to 31/08/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 September 2004Return made up to 07/09/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (9 pages)
30 September 2003Return made up to 23/09/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Return made up to 09/10/01; full list of members (6 pages)
14 November 2000Company name changed thompson LIMITED\certificate issued on 15/11/00 (2 pages)