Company NameIMS Group Share Scheme Trustee Limited
Company StatusDissolved
Company Number03259215
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameSovco (671) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(3 months after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Director NameWilliam Robinson Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(3 months after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressBrendene, Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusClosed
Appointed27 November 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed08 January 1997(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address15 Mark Lane
Leeds
West Yorkshire
LS1 8LB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2003Return made up to 21/07/02; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 October 2001 (3 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
8 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
3 August 2000Return made up to 21/07/00; full list of members (6 pages)
13 August 1999Return made up to 21/07/99; full list of members (8 pages)
2 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 June 1999Director's particulars changed (1 page)
27 October 1998Return made up to 04/10/98; full list of members (7 pages)
15 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
15 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Return made up to 04/10/97; full list of members (7 pages)
14 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (3 pages)
6 February 1997Registered office changed on 06/02/97 from: soverign house po box 8 south parade leeds LS1 1HQ (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
8 January 1997Company name changed sovco (671) LIMITED\certificate issued on 08/01/97 (3 pages)
4 October 1996Incorporation (22 pages)