Company NameInformation Management Systems Limited
Company StatusDissolved
Company Number04171868
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameInhoco 2278 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Justin Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 13 August 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGray Lyn
New Road Moreton
Congleton
Cheshire
CW12 4RU
Director NameMr Graham John White
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 13 August 2019)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address84 Meadow Court
Hackness Road
Manchester
Lancashire
M21 9HH
Director NameDr Keith John Stafford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24a Elnor Lane
Whaley Bridge
High Peak
Derbyshire
SK23 7EX
Director NameMr Colin Stewart Hardwick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressCollin Acre
Combs
High Peak
Derbyshire
SK23 9UT
Secretary NameSusan Jean Stafford
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 30 April 2013)
RoleCompany Director
Correspondence Address24a Elnor Lane
Whaley Bridge
High Peak
Derbyshire
SK23 7EX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Caroline Hardwick
42.86%
Ordinary
30 at £1Paul Justin Scott
42.86%
Ordinary
10 at £1Graham John White
14.29%
Ordinary

Financials

Year2014
Net Worth£284,535
Cash£286,825
Current Liabilities£6,606

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 70
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Termination of appointment of Colin Stewart Hardwick as a director on 15 December 2014 (1 page)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70
(5 pages)
25 March 2015Register inspection address has been changed from 24B Jordangate Macclesfield Cheshire SK10 1EW England to 1 Park Street Macclesfield Cheshire SK11 6SR (1 page)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70
(5 pages)
2 October 2014Registered office address changed from 24B Jordangate Macclesfield Cheshire SK10 1EW to 1 Park Street Macclesfield Cheshire SK11 6SR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 24B Jordangate Macclesfield Cheshire SK10 1EW to 1 Park Street Macclesfield Cheshire SK11 6SR on 2 October 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (6 pages)
5 March 2014Register inspection address has been changed from C/O Mrs S J Stafford 24a Elnor Lane Whaley Bridge High Peak Derbyshire SK23 7EX United Kingdom (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Purchase of own shares. (3 pages)
28 June 2013Cancellation of shares. Statement of capital on 28 June 2013
  • GBP 70
(4 pages)
3 June 2013Termination of appointment of Susan Jean Stafford as a secretary on 30 April 2013 (1 page)
3 June 2013Termination of appointment of Keith John Stafford as a director on 31 March 2013 (1 page)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Graham John White on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Colin Stewart Hardwick on 10 March 2010 (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Paul Justin Scott on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Dr Keith John Stafford on 10 March 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 02/03/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 02/03/08; full list of members (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 02/03/07; full list of members (9 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006New director appointed (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 02/03/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 July 2002Ad 09/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
12 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(7 pages)
21 August 2001Registered office changed on 21/08/01 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
22 May 2001Ad 26/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
3 April 2001Company name changed inhoco 2278 LIMITED\certificate issued on 03/04/01 (2 pages)
2 March 2001Incorporation (21 pages)