Company NameNorthern Insolvency Management Services Limited
Company StatusDissolved
Company Number05213852
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek George Cooper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(1 year after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2011)
RoleInsolvency Management
Country of ResidenceUnited Kingdom
Correspondence Address24 Gascoigne Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LR
Secretary NameJane Cooper
NationalityBritish
StatusClosed
Appointed12 September 2005(1 year after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2011)
RoleInsolvency Management
Correspondence Address24 Gascoigne Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1a Ash Lane
Garforth
Leeds
West Yorkshire
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
15 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
15 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 May 2009Registered office changed on 15/05/2009 from 1A ash lane business park ash lane garforth leeds west yorkshire LS25 2HG (1 page)
15 May 2009Registered office changed on 15/05/2009 from 1A ash lane business park ash lane garforth leeds west yorkshire LS25 2HG (1 page)
6 May 2009Registered office changed on 06/05/2009 from northern insolvency management services 2ND floor 57 great george street leeds LS1 3AJ (1 page)
6 May 2009Registered office changed on 06/05/2009 from northern insolvency management services 2ND floor 57 great george street leeds LS1 3AJ (1 page)
11 September 2008Return made up to 25/08/08; full list of members (3 pages)
11 September 2008Return made up to 25/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 October 2007Return made up to 25/08/07; no change of members (6 pages)
10 October 2007Return made up to 25/08/07; no change of members (6 pages)
14 November 2006Return made up to 25/08/06; full list of members (6 pages)
14 November 2006Return made up to 25/08/06; full list of members (6 pages)
22 May 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
22 May 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 May 2006Accounts made up to 31 August 2005 (1 page)
25 January 2006Return made up to 25/08/05; full list of members (6 pages)
25 January 2006Return made up to 25/08/05; full list of members (6 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
22 November 2005Secretary's particulars changed (1 page)
20 September 2005Compulsory strike-off action has been discontinued (1 page)
20 September 2005Compulsory strike-off action has been discontinued (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
1 September 2004Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
25 August 2004Incorporation (6 pages)
25 August 2004Incorporation (6 pages)