Company NameIML Copier & Fax Limited
Company StatusDissolved
Company Number03414144
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameAltcom 150 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDarren Andrew Rose
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 January 2001)
RoleCompany Director
Correspondence Address33 Renshaw Street
Eccles
Manchester
M30 0PQ
Director NameAlan Thomas Platt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(1 year after company formation)
Appointment Duration2 years, 4 months (closed 16 January 2001)
RoleStationery Office Equip Suppli
Correspondence Address7 Sudbrook Close
Lowton
Warrington
WA3 2TZ
Secretary NameAlan Thomas Platt
NationalityBritish
StatusClosed
Appointed26 August 1998(1 year after company formation)
Appointment Duration2 years, 4 months (closed 16 January 2001)
RoleStationery Office Equip Suppli
Correspondence Address7 Sudbrook Close
Lowton
Warrington
WA3 2TZ
Director NameMrs Pauline Anne Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 26 August 1998)
RoleCompany Director
Correspondence Address5 Cedar Close
Holmes Chapel
Crewe
Cheshire
CW4 7QL
Secretary NameMrs Pauline Anne Brown
NationalityBritish
StatusResigned
Appointed19 November 1997(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 26 August 1998)
RoleCompany Director
Correspondence Address5 Cedar Close
Holmes Chapel
Crewe
Cheshire
CW4 7QL
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressHunter Healey Abacus House
Warrington
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
21 July 2000Registered office changed on 21/07/00 from: charles house 19/23 charles street leigh lancashire WN7 1DB (1 page)
25 August 1999Return made up to 04/08/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 February 1999Director's particulars changed (1 page)
23 November 1998Return made up to 04/08/98; full list of members (6 pages)
1 September 1998Registered office changed on 01/09/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Ad 03/01/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997New director appointed (2 pages)
15 October 1997Memorandum and Articles of Association (15 pages)
10 October 1997Company name changed altcom 150 LIMITED\certificate issued on 13/10/97 (2 pages)
4 August 1997Incorporation (19 pages)