Company NameEnterprise Information Management Limited
Company StatusDissolved
Company Number03651868
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Allan Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pointers Close
London
E14 3AP
Director NameJamie Bell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Cahir Street
Isle Of Dogs
London
E14 3QR
Secretary NameJamie Bell
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Cahir Street
Isle Of Dogs
London
E14 3QR
Secretary NameRachel Vincent
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2007)
RoleCompany Director
Correspondence Address47 Cahir Street
Isle Of Dogs
London
E14 3QR
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Location

Registered AddressDane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£11,292
Cash£2,214
Current Liabilities£484,892

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007Compulsory strike-off action has been discontinued (1 page)
10 April 2007Withdrawal of application for striking off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
29 August 2006Return made up to 19/10/05; full list of members (2 pages)
2 May 2006£ ic 60/56 28/03/05 £ sr [email protected]= 4 (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
13 April 2005£ ic 61/60 30/03/05 £ sr [email protected]= 1 (1 page)
21 March 2005£ ic 62/61 28/02/05 £ sr [email protected]= 1 (1 page)
23 February 2005£ ic 63/62 31/01/05 £ sr [email protected]= 1 (1 page)
23 February 2005£ ic 64/63 31/12/04 £ sr [email protected]= 1 (1 page)
16 February 2005£ sr [email protected] 31/05/04 (1 page)
16 February 2005£ sr [email protected] 30/06/04 (1 page)
16 February 2005£ sr [email protected] 31/07/04 (1 page)
11 January 2005£ ic 66/65 30/11/04 £ sr [email protected]= 1 (1 page)
11 January 2005£ ic 65/64 31/10/04 £ sr [email protected]= 1 (1 page)
14 December 2004£ sr [email protected] 30/09/04 (1 page)
14 December 2004£ sr [email protected] 31/08/04 (1 page)
19 November 2004Return made up to 19/10/04; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 June 2004£ ic 67/66 30/04/04 £ sr [email protected]= 1 (1 page)
20 May 2004£ ic 68/67 31/03/04 £ sr [email protected]= 1 (1 page)
26 April 2004£ ic 69/68 28/02/04 £ sr [email protected]= 1 (1 page)
14 April 2004£ ic 70/69 29/01/04 £ sr [email protected]= 1 (1 page)
8 March 2004£ ic 71/70 30/12/03 £ sr [email protected]= 1 (1 page)
8 March 2004£ ic 99/71 19/11/03 £ sr [email protected]= 28 (1 page)
26 January 2004Resolutions
  • RES13 ‐ Share purchase agreemen 19/11/03
(1 page)
11 November 2003Return made up to 19/10/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
26 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 2002Registered office changed on 23/09/02 from: buckingham house 3 west street congleton cheshire CW12 1JN (1 page)
16 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 July 2002Recon 08/07/02 (1 page)
24 July 2002Ad 08/07/02--------- £ si 63@1=63 £ ic 99/162 (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Registered office changed on 11/12/00 from: 39 birch avenue crewe cheshire CW1 5LH (1 page)
31 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Registered office changed on 16/03/00 from: st pauls mews 36A vernon road edgbaston birmingham west midlands B16 9SH (1 page)
22 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Ad 19/10/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 October 1998Incorporation (16 pages)