Company NameThe Internet Marketing Guild Limited
Company StatusDissolved
Company Number03070781
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jamie Brendan Austin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pinsent Court
York
North Yorkshire
YO31 8SY
Director NameMr Nigel John Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Secretary NameJanice Margaret Robinson
NationalityIrish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleMarketing Officer
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0JN
Secretary NameMr Colin Ernest Davies
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(14 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Down Farm Great Down Lane
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Secretary NameMr Jeremy John Hamer
StatusResigned
Appointed16 November 2009(14 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 2010)
RoleCompany Director
Correspondence AddressGreat Down Farm Great Down Lane
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYork Eco Business Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
24 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(3 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
15 April 2012Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 15 April 2012 (1 page)
15 April 2012Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 15 April 2012 (1 page)
29 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
3 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 22 June 2010 (1 page)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 22 June 2010 (1 page)
13 May 2010Termination of appointment of Jeremy Hamer as a secretary (1 page)
13 May 2010Termination of appointment of Jeremy Hamer as a secretary (1 page)
13 May 2010Termination of appointment of Jeremy Hamer as a director (1 page)
13 May 2010Termination of appointment of Jeremy Hamer as a director (1 page)
13 May 2010Appointment of Mr Jamie Brendan Austin as a director (2 pages)
13 May 2010Appointment of Mr Jamie Brendan Austin as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
10 December 2009Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
8 December 2009Appointment of Mr Jeremy John Hamer as a director (2 pages)
8 December 2009Appointment of Mr Jeremy John Hamer as a director (2 pages)
7 December 2009Termination of appointment of Colin Davies as a secretary (1 page)
7 December 2009Termination of appointment of Colin Davies as a secretary (1 page)
7 December 2009Appointment of Mr Jeremy John Hamer as a secretary (1 page)
7 December 2009Appointment of Mr Jeremy John Hamer as a secretary (1 page)
7 December 2009Termination of appointment of Colin Davies as a director (1 page)
7 December 2009Termination of appointment of Colin Davies as a director (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
23 November 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Registered office changed on 08/01/2009 from access intelligence PLC regency house, westminster place york business park, york north yorkshire YO266RW (1 page)
8 January 2009Registered office changed on 08/01/2009 from access intelligence PLC regency house, westminster place york business park, york north yorkshire YO266RW (1 page)
17 September 2008Director appointed colin ernest davies (2 pages)
17 September 2008Director appointed colin ernest davies (2 pages)
10 September 2008Appointment Terminated Director brendan austin (1 page)
10 September 2008Appointment terminated director brendan austin (1 page)
17 June 2008Return made up to 10/06/08; full list of members (3 pages)
17 June 2008Return made up to 10/06/08; full list of members (3 pages)
6 May 2008Accounts made up to 30 November 2007 (5 pages)
6 May 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
14 August 2007Return made up to 10/06/07; full list of members (7 pages)
14 August 2007Return made up to 10/06/07; full list of members (7 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
31 May 2007Accounts made up to 30 November 2006 (5 pages)
31 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
8 August 2006Return made up to 10/06/06; full list of members (7 pages)
8 August 2006Return made up to 10/06/06; full list of members (7 pages)
13 July 2006Accounts made up to 30 November 2005 (5 pages)
13 July 2006Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
13 July 2006Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
20 June 2005Return made up to 10/06/05; full list of members (3 pages)
15 April 2005Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page)
15 April 2005Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page)
19 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 June 2002Return made up to 21/06/02; full list of members (7 pages)
18 June 2002Return made up to 21/06/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane didsbury manchester lancashire M20 6RD (1 page)
1 August 2001Return made up to 21/06/01; full list of members (6 pages)
1 August 2001Return made up to 21/06/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 29 cardiff road luton beds. LU1 1PP (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 29 cardiff road luton beds. LU1 1PP (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
28 November 2000Accounts made up to 30 June 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
13 March 2000Accounts made up to 30 June 1999 (5 pages)
30 June 1999Return made up to 21/06/99; full list of members (6 pages)
30 June 1999Return made up to 21/06/99; full list of members (6 pages)
22 March 1999Accounts made up to 30 June 1998 (1 page)
22 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
18 June 1998Return made up to 21/06/98; no change of members (4 pages)
18 June 1998Return made up to 21/06/98; no change of members (4 pages)
9 March 1998Accounts made up to 30 June 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 July 1997Return made up to 21/06/97; no change of members (4 pages)
8 July 1997Return made up to 21/06/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Accounts made up to 30 June 1996 (1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1996Return made up to 21/06/96; full list of members (4 pages)
18 June 1996Return made up to 21/06/96; full list of members (4 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
21 June 1995Incorporation (32 pages)