Company NameIMA Partners Limited
Company StatusDissolved
Company Number07960401
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous NameABIS Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameIan Andrews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Business & Tax Solutions Limited Watergate Hou
85 Watergate Street
Chester
CH1 2LF
Wales
Director NameMrs Moira Fraser Andrews
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Business & Tax Solutions Limited Watergate Hou
85 Watergate Street
Chester
CH1 2LF
Wales

Contact

Websitewww.praetorconsultants.com
Email address[email protected]

Location

Registered AddressThe Cooper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Andrews
50.00%
Ordinary
1 at £1Moira Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£107,611
Cash£55,742
Current Liabilities£3,245

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a members' voluntary winding up (13 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-13
  • LRESSP ‐ Special resolution to wind up on 2016-03-13
(1 page)
31 March 2016Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 31 March 2016 (2 pages)
31 March 2016Declaration of solvency (3 pages)
31 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 August 2013Company name changed abis partnership LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2012Incorporation (49 pages)