Company NameIndependent Management Corporation Limited
Company StatusDissolved
Company Number03925864
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date25 May 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Tarbotton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Narrow Lane
North Ferriby
Hull
East Yorkshire
HU14 3EN
Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameGavin Michael Steward
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15 Springfield Way
Anlaby
Hull
North Humberside
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003Strike-off action suspended (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2003Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
7 May 2002Return made up to 15/02/02; full list of members (6 pages)
4 June 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 February 2000Incorporation (16 pages)