Company NameIML Print And Marketing Limited
Company StatusDissolved
Company Number04647889
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth John Cook
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley
Halifax Road
Sheffield
South Yorkshire
S35 7AL
Secretary NameMr Kenneth John Cook
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley
Halifax Road
Sheffield
South Yorkshire
S35 7AL
Director NameThomas Gordon Dunn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 01 September 2009)
RoleSales Management
Correspondence AddressCranidge House 117 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1PY
Director NameAndrew David Wootton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Upper Wortley Road
Kimberworth
Rotherham
South Yorkshire
S61 2AE
Director NameDarren Hayes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2005)
RolePrinter
Correspondence Address18 Burton Road
Barnsley
South Yorkshire
S71 2AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address6 Brookdale Road
Thorncliffe Park Est, Chapeltown
Sheffield
South Yorkshire
S35 2PW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth-£5,905
Cash£5
Current Liabilities£13,454

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2007Restoration by order of the court (4 pages)
15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2006Application for striking-off (1 page)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
7 February 2006Director resigned (1 page)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 30 January 2004 (5 pages)
16 March 2004Director resigned (1 page)
3 February 2004Return made up to 27/01/04; full list of members (8 pages)
18 June 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
26 February 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
27 January 2003Incorporation (12 pages)