Company NameInvoice Management Services Limited
Company StatusDissolved
Company Number04758060
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date27 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Martin Edmondson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(4 days after company formation)
Appointment Duration8 years, 8 months (closed 27 January 2012)
RoleManager
Correspondence Address3rd Bungalow Watling Street
Affetside
Bury
BL8 3QP
Secretary NameAntony James Auld
NationalityBritish
StatusClosed
Appointed13 May 2003(5 days after company formation)
Appointment Duration8 years, 8 months (closed 27 January 2012)
RoleCompany Director
Correspondence Address11 Gloucester Road
Dane Bank
Manchester
Greater Manchester
M34 2HT
Secretary NameTracy Joanne Popperwell
NationalityBritish
StatusResigned
Appointed12 May 2003(4 days after company formation)
Appointment Duration1 day (resigned 13 May 2003)
RoleCompany Director
Correspondence Address28 Mawdsley Street
Bolton
BL1 1LF
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address28 Mawdsley Street
Bolton
BL1 1LF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Final Gazette dissolved following liquidation (1 page)
28 April 2006Completion of winding up (1 page)
28 April 2006Dissolution deferment (1 page)
28 April 2006Dissolution deferment (1 page)
28 April 2006Completion of winding up (1 page)
13 January 2006Order of court to wind up (1 page)
13 January 2006Order of court to wind up (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
16 July 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Return made up to 08/05/04; full list of members (6 pages)
19 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
8 May 2003Incorporation (11 pages)
8 May 2003Incorporation (11 pages)