Company NameI.M. Information Services Limited
DirectorI M Directors Limited
Company StatusDissolved
Company Number01962868
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed31 January 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 2 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(18 years, 6 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Keith Butler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address53 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Director NameVernon Escolme
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressFlat 1 The Oaks
7 Clarence Road Horsforth
Leeds
West Yorkshire
LS18 4LB
Director NameMichael John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 January 1992)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 January 1992)
RoleCompany Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr Christopher John Stone
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2000)
RoleDevelopment Director
Correspondence Address17 Birchlands Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HB
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBartfields Uk Limited
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£158,553
Net Worth-£410,274
Cash£22,196
Current Liabilities£410,274

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Statement of affairs (5 pages)
9 December 2004Registered office changed on 09/12/04 from: 98 kirkstall road leeds LS3 1YN (1 page)
28 September 2004Return made up to 01/08/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
17 September 2003Return made up to 01/08/03; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairwater green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Return made up to 01/08/01; change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
16 March 2000New director appointed (3 pages)
16 March 2000Director resigned (1 page)
8 February 2000Return made up to 01/08/99; no change of members (6 pages)
5 May 1999Amended full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
22 October 1998Return made up to 01/08/98; no change of members (7 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
2 October 1997Return made up to 01/08/97; full list of members (8 pages)
1 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 September 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Return made up to 01/08/96; full list of members (6 pages)
17 May 1996Auditor's resignation (2 pages)
14 May 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 March 1995 (13 pages)
4 September 1995Return made up to 01/08/95; full list of members (14 pages)