About

Registered Number: 04171868
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 1 Park Street, Macclesfield, Cheshire, SK11 6SR

 

Established in 2001, Information Management Systems Ltd are based in Macclesfield, it has a status of "Dissolved". We don't currently know the number of employees at the business. This business has 4 directors listed as Scott, Paul Justin, White, Graham John, Stafford, Susan Jean, Stafford, Keith John, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Paul Justin 18 April 2001 - 1
WHITE, Graham John 01 May 2006 - 1
STAFFORD, Keith John, Dr 18 April 2001 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD, Susan Jean 18 April 2001 30 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 25 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 05 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2014
AA - Annual Accounts 15 July 2013
SH06 - Notice of cancellation of shares 28 June 2013
SH03 - Return of purchase of own shares 28 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
363s - Annual Return 12 March 2002
287 - Change in situation or address of Registered Office 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
CERTNM - Change of name certificate 03 April 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.