Company NameInternet Marketing Promotions Limited
Company StatusDissolved
Company Number04320806
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Meadowcroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address4 Trowbridge Road
Denton
Manchester
Lancashire
M34 7WP
Secretary NameAndrew Jenkins
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRoyd House
224 Hale Road
Hale
WA15 8EB
Secretary NameDiane Meadowcroft
NationalityBritish
StatusResigned
Appointed04 October 2005(3 years, 10 months after company formation)
Appointment Duration1 month (resigned 08 November 2005)
RoleCompany Director
Correspondence Address4 Trowbridge Road
Denton
Manchester
Lancashire
M34 7WP

Location

Registered AddressPiccadilly House
49 Piccadilly
Manchester
M1 2AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Paul Jenkins
50.00%
Ordinary
50 at £1Christopher Meadowcroft
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,690
Current Liabilities£52,690

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Termination of appointment of Andrew Jenkins as a secretary (1 page)
12 May 2014Termination of appointment of Andrew Jenkins as a secretary (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Registered office address changed from Carvers Warehouse 1St Floor 77 Dale Street Manchester M1 2HG England on 31 October 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Registered office address changed from Carvers Warehouse 1St Floor 77 Dale Street Manchester M1 2HG England on 31 October 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 9 February 2011 (1 page)
21 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Christopher Meadowcroft on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Meadowcroft on 12 November 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 December 2008Return made up to 12/11/08; full list of members (3 pages)
23 December 2008Return made up to 12/11/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 8 bradley street manchester lancashire M1 1EH (1 page)
30 July 2008Registered office changed on 30/07/2008 from 8 bradley street manchester lancashire M1 1EH (1 page)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 February 2008Return made up to 12/11/07; full list of members (2 pages)
7 February 2008Return made up to 12/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 November 2006Return made up to 12/11/06; full list of members (2 pages)
24 November 2006Return made up to 12/11/06; full list of members (2 pages)
19 January 2006Return made up to 12/11/05; full list of members (2 pages)
19 January 2006Return made up to 12/11/05; full list of members (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
19 October 2005New secretary appointed (2 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 March 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
14 March 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
30 December 2004Return made up to 12/11/04; full list of members (6 pages)
30 December 2004Return made up to 12/11/04; full list of members (6 pages)
23 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
19 December 2002Return made up to 12/11/02; full list of members (6 pages)
19 December 2002Return made up to 12/11/02; full list of members (6 pages)
13 September 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
13 September 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
12 November 2001Incorporation (16 pages)
12 November 2001Incorporation (16 pages)