Company NameIntegrity Marketing Solutions Limited
Company StatusDissolved
Company Number04831509
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Anne Greenfield
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 High Street
Yeadon
Leeds
LS19 7TA
Director NameMrs Sally Anne Greenfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 High Street
Yeadon
Leeds
LS19 7TA
Director NameMatthew Peter Hall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Lynmoor Court
All Alone Road
Bradford
BD10 8TF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2,005
Current Liabilities£2,503

Accounts

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

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
31 January 2006Director resigned (1 page)
27 June 2005Secretary's particulars changed (1 page)
23 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
19 January 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
22 December 2004New director appointed (2 pages)
22 July 2004Return made up to 14/07/04; full list of members (6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Location of register of members (1 page)
1 August 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)