Company NameInterim Management Group.com Limited
Company StatusDissolved
Company Number03711458
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameInterim Finance Directors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2000)
RoleCompany Director
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameMark Woolford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Secretary NameMs Alexandra Louise Weston
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Peel Close
Heslington
York
North Yorkshire
YO10 5EN
Director NameMr David John Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2005)
RoleConsultant
Country of ResidenceBritish
Correspondence AddressCedar Tree House
Northlands Close
Escrick
West Yorkshire
YO19 6JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£244,916
Net Worth£26,232
Cash£1,000
Current Liabilities£86,746

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (4 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
7 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2004Statement of affairs (5 pages)
7 June 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2004Registered office changed on 24/05/04 from: century business park manvers way rotherham S63 5DA (1 page)
15 September 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
22 August 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
22 August 2002Director's particulars changed (1 page)
19 April 2002Return made up to 11/02/02; full list of members (8 pages)
6 August 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: greystones clifton park york YO30 5YW (1 page)
27 June 2001Full accounts made up to 29 February 2000 (6 pages)
16 March 2001New director appointed (2 pages)
21 February 2001Particulars of mortgage/charge (4 pages)
19 January 2001Director resigned (1 page)
24 March 2000Company name changed interim finance directors limite d\certificate issued on 27/03/00 (2 pages)
17 March 2000Return made up to 11/02/00; full list of members (7 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)