Company NameI.M. Project Management Limited
Company StatusDissolved
Company Number04371488
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMrs Laura Jane Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(14 years after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameIan James Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lime Close
Portal Park
Tarporley
Cheshire
CW6 0TW
Secretary NameMrs Laura Jane Murray
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lime Close
Portal Park
Tarporley
Cheshire
CW6 0TW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Ian James Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£42,789
Cash£22,236
Current Liabilities£8,817

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
28 September 2022Application to strike the company off the register (3 pages)
9 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 March 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 August 2016Director's details changed for Mrs Laura Jane Murray on 12 August 2016 (2 pages)
26 August 2016Director's details changed for Mrs Laura Jane Murray on 12 August 2016 (2 pages)
1 March 2016Termination of appointment of Ian James Murray as a director on 25 February 2016 (1 page)
1 March 2016Appointment of Mrs Laura Jane Murray as a director on 25 February 2016 (2 pages)
1 March 2016Termination of appointment of Ian James Murray as a director on 25 February 2016 (1 page)
1 March 2016Appointment of Mrs Laura Jane Murray as a director on 25 February 2016 (2 pages)
24 February 2016Termination of appointment of Laura Jane Murray as a secretary on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Laura Jane Murray as a secretary on 12 February 2016 (1 page)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
6 March 2008Registered office changed on 06/03/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 11/02/07; full list of members (2 pages)
19 March 2007Return made up to 11/02/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
8 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 February 2006Return made up to 11/02/06; full list of members (2 pages)
21 February 2006Return made up to 11/02/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2005Return made up to 11/02/05; full list of members (2 pages)
7 April 2005Return made up to 11/02/05; full list of members (2 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2003Registered office changed on 28/10/03 from: 35 crowberry drive killinghall moor harrogate north yorkshire HG3 2UF (1 page)
28 October 2003Registered office changed on 28/10/03 from: 35 crowberry drive killinghall moor harrogate north yorkshire HG3 2UF (1 page)
29 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2003Return made up to 11/02/03; full list of members (6 pages)
10 March 2003Return made up to 11/02/03; full list of members (6 pages)
25 February 2002Registered office changed on 25/02/02 from: 35 crowberry drive harrogate HG3 2UF (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 35 crowberry drive harrogate HG3 2UF (1 page)
25 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (9 pages)
11 February 2002Incorporation (9 pages)