Company NameInvolve Marketing Agency Limited
Company StatusDissolved
Company Number04049487
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)
Previous NamesIMCO (352000) Limited and The Jda Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 14 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Director NameMr Joseph Micah Widdup
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 14 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Tower House Tower Court
62 Wharfe View Road
Ilkley
West Yorkshire
LS29 8DU
Secretary NameMr Joseph Micah Widdup
StatusClosed
Appointed04 February 2011(10 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 14 September 2019)
RoleCompany Director
Correspondence AddressBdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Michael Charles Ashton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 13 Grove Road
Harrogate
North Yorkshire
HG1 5EW
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Director NameMr Carl Richard Hopkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2EX
Director NameMr Anthony John Viggers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Secretary NameMr Anthony John Viggers
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr Martin Brian Heywood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameMr John Joseph Sheridan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harley Avenue
Higher Bebington
Wirral
Cheshire
CH63 5PZ
Wales
Director NameMr Michael Kevin Lavery
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslemere Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AX

Location

Registered AddressBdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£7,764,935
Gross Profit£2,062,570
Net Worth£653,607
Cash£230
Current Liabilities£1,479,249

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
11 July 2018Liquidators' statement of receipts and payments to 2 May 2018 (18 pages)
5 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (16 pages)
5 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (16 pages)
19 April 2017Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages)
28 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (11 pages)
28 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (11 pages)
29 February 2016Insolvency:s/s cert. Release of liquidator (1 page)
29 February 2016Insolvency:s/s cert. Release of liquidator (1 page)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2016Court order insolvency:c/o replacement of liquidator (9 pages)
16 February 2016Court order insolvency:c/o replacement of liquidator (9 pages)
16 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2016Appointment of a voluntary liquidator (1 page)
26 June 2015Liquidators statement of receipts and payments to 2 May 2015 (15 pages)
26 June 2015Liquidators statement of receipts and payments to 2 May 2015 (15 pages)
26 June 2015Liquidators' statement of receipts and payments to 2 May 2015 (15 pages)
26 June 2015Liquidators' statement of receipts and payments to 2 May 2015 (15 pages)
16 July 2014Liquidators statement of receipts and payments to 2 May 2014 (16 pages)
16 July 2014Liquidators statement of receipts and payments to 2 May 2014 (16 pages)
16 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (16 pages)
16 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (16 pages)
5 July 2013Liquidators statement of receipts and payments to 2 May 2013 (22 pages)
5 July 2013Liquidators statement of receipts and payments to 2 May 2013 (22 pages)
5 July 2013Liquidators' statement of receipts and payments to 2 May 2013 (22 pages)
5 July 2013Liquidators' statement of receipts and payments to 2 May 2013 (22 pages)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-03
(2 pages)
11 May 2012Statement of affairs with form 4.19 (7 pages)
11 May 2012Statement of affairs with form 4.19 (7 pages)
11 May 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 19 April 2012 (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (18 pages)
23 March 2012Full accounts made up to 30 June 2011 (18 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 88,336
(4 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 88,336
(4 pages)
26 July 2011Company name changed the jda group LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(3 pages)
26 July 2011Company name changed the jda group LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
(3 pages)
20 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
20 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
14 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
14 July 2011Change of name notice (2 pages)
14 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
(2 pages)
14 July 2011Change of name notice (2 pages)
5 July 2011Particulars of variation of rights attached to shares (2 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
5 July 2011Particulars of variation of rights attached to shares (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
18 February 2011Termination of appointment of Michael Ashton as a director (1 page)
18 February 2011Termination of appointment of Michael Ashton as a director (1 page)
18 February 2011Termination of appointment of Anthony Viggers as a director (1 page)
18 February 2011Termination of appointment of Anthony Viggers as a secretary (1 page)
18 February 2011Termination of appointment of Anthony Viggers as a director (1 page)
18 February 2011Appointment of Mr Joseph Micah Widdup as a secretary (1 page)
18 February 2011Appointment of Mr Joseph Micah Widdup as a secretary (1 page)
18 February 2011Termination of appointment of Anthony Viggers as a secretary (1 page)
9 February 2011Full accounts made up to 30 June 2010 (18 pages)
9 February 2011Full accounts made up to 30 June 2010 (18 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 April 2010Termination of appointment of Michael Lavery as a director (2 pages)
19 April 2010Termination of appointment of Michael Lavery as a director (2 pages)
8 January 2010Director's details changed for Joseph Micah Widdup on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Kevin Lavery on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Joseph Micah Widdup on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Joseph Micah Widdup on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony John Viggers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Charles Ashton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Charles Ashton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Kevin Lavery on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Charles Ashton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony John Viggers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Kevin Lavery on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Anthony John Viggers on 8 January 2010 (2 pages)
7 December 2009Full accounts made up to 30 June 2009 (18 pages)
7 December 2009Full accounts made up to 30 June 2009 (18 pages)
5 October 2009Appointment of Joseph Micah Widdup as a director (2 pages)
5 October 2009Appointment of Joseph Micah Widdup as a director (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
6 May 2009Full accounts made up to 30 June 2008 (21 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / michael ashton / 31/12/2008 (1 page)
14 January 2009Director's change of particulars / michael ashton / 31/12/2008 (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
8 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: albion court, 5 albion place leeds west yorkshire LS1 6JL (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 June 2007£ ic 168336/88336 01/06/07 £ sr 80000@1=80000 (1 page)
29 June 2007Registered office changed on 29/06/07 from: albion court, 5 albion place leeds west yorkshire LS1 6JL (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Declaration of assistance for shares acquisition (10 pages)
29 June 2007£ ic 168336/88336 01/06/07 £ sr 80000@1=80000 (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Declaration of assistance for shares acquisition (10 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (4 pages)
13 October 2006Nc inc already adjusted 05/10/06 (2 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2006Ad 05/10/06--------- £ si 100@1=100 £ ic 188236/188336 (2 pages)
13 October 2006Ad 05/10/06--------- £ si 100@1=100 £ ic 188236/188336 (2 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2006Nc inc already adjusted 05/10/06 (2 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 January 2006Registered office changed on 12/01/06 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 January 2006Registered office changed on 12/01/06 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
15 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
15 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
1 July 2003£ ic 230736/188236 25/06/03 £ sr 42500@1=42500 (1 page)
1 July 2003£ ic 230736/188236 25/06/03 £ sr 42500@1=42500 (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003£ ic 273236/230736 23/04/03 £ sr 42500@1=42500 (1 page)
29 April 2003£ ic 273236/230736 23/04/03 £ sr 42500@1=42500 (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director's particulars changed (1 page)
13 February 2003£ ic 315736/273236 07/02/03 £ sr 42500@1=42500 (1 page)
13 February 2003£ ic 315736/273236 07/02/03 £ sr 42500@1=42500 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (10 pages)
2 November 2002£ ic 358236/315736 29/10/02 £ sr 42500@1=42500 (1 page)
2 November 2002£ ic 358236/315736 29/10/02 £ sr 42500@1=42500 (1 page)
17 July 2002S 394 aud res (1 page)
17 July 2002S 394 aud res (1 page)
27 May 2002Full accounts made up to 31 December 2001 (19 pages)
27 May 2002Full accounts made up to 31 December 2001 (19 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
29 August 2001Return made up to 08/08/01; full list of members (9 pages)
29 August 2001Return made up to 08/08/01; full list of members (9 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 June 2001Registered office changed on 20/06/01 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page)
20 June 2001Registered office changed on 20/06/01 from: phoenix house rushton avenue bradford west yorkshire BD3 7BH (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
5 December 2000Registered office changed on 05/12/00 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
26 September 2000Particulars of mortgage/charge (7 pages)
23 September 2000Particulars of mortgage/charge (12 pages)
23 September 2000Particulars of mortgage/charge (12 pages)
21 September 2000Company name changed imco (352000) LIMITED\certificate issued on 21/09/00 (2 pages)
21 September 2000Company name changed imco (352000) LIMITED\certificate issued on 21/09/00 (2 pages)
8 August 2000Incorporation (16 pages)
8 August 2000Incorporation (16 pages)