Company NameIMS Machine Services Limited
Company StatusDissolved
Company Number04942235
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameJohn Broderick Grosse
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleMachinery Consultant
Country of ResidenceGermany
Correspondence Address62 Lower Lane
Bradford
BD4 8QU
Secretary NameSebastian Grosse
NationalityBritish
StatusClosed
Appointed10 July 2005(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressBruchmuehlener Strasse 8
32289 Roedinghausen
Germany
Secretary NameMr Charles Leonard Balding
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ellar Carr Road
Cullingworth
Bradford
West Yorkshire
BD13 5HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Broderick Grosse
100.00%
Ordinary

Financials

Year2014
Net Worth£12,012
Cash£76,777
Current Liabilities£143,775

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
10 December 2018Total exemption full accounts made up to 31 October 2018 (8 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 March 2013Director's details changed for John Broderick Grosse on 5 March 2013 (2 pages)
21 March 2013Director's details changed for John Broderick Grosse on 5 March 2013 (2 pages)
21 March 2013Director's details changed for John Broderick Grosse on 5 March 2013 (2 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
24 September 2012Registered office address changed from 6 Old Main Street Bingley West Yorkshire BD16 2RH on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 6 Old Main Street Bingley West Yorkshire BD16 2RH on 24 September 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 west view house, leonard street, bingley west yorkshire BD16 2QT (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 west view house, leonard street, bingley west yorkshire BD16 2QT (1 page)
30 November 2006Registered office changed on 30/11/06 from: 34 hallowes park road cullingworth west yorkshire BD13 5AR (1 page)
30 November 2006Return made up to 23/10/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 34 hallowes park road cullingworth west yorkshire BD13 5AR (1 page)
30 November 2006Return made up to 23/10/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 January 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
10 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 January 2005Return made up to 23/10/04; full list of members (6 pages)
24 January 2005Return made up to 23/10/04; full list of members (6 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (30 pages)
23 October 2003Incorporation (30 pages)