Company NameInternational Market Advisor Limited
Company StatusDissolved
Company Number05640713
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameTrade Advisor Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Craig Anthony Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
Secretary NameMr Brian Anthony Drewitt
NationalityBritish
StatusClosed
Appointed07 February 2006(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
Secretary NameTracy Jane Smith
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Elmstead Avenue
Manchester
M20 1EW

Contact

Websitewww.doingbusinessguide.co.uk/
Telephone01298 79562
Telephone regionBuxton

Location

Registered Address2nd Floor 32 Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

151 at £1Craig Anthony Smith
75.50%
Ordinary A
49 at £1James Clowes
24.50%
Ordinary B

Financials

Year2014
Net Worth£5,516
Cash£14,802
Current Liabilities£26,377

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

31 May 2011Delivered on: 2 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 March 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
4 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
20 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 November 2019Unaudited abridged accounts made up to 31 January 2019 (4 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 January 2018 (7 pages)
23 March 2018Registered office address changed from 1 Clough Street Buxton SK17 6LJ to 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA on 23 March 2018 (1 page)
12 January 2018Notification of Craig Anthony Smith as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
8 January 2018Notification of Craig Anthony Smith as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 August 2015Registered office address changed from 1 Terrace Road Buxton Derbyshire SK17 6DR to 1 Clough Street Buxton SK17 6LJ on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 1 Terrace Road Buxton Derbyshire SK17 6DR to 1 Clough Street Buxton SK17 6LJ on 24 August 2015 (1 page)
9 January 2015Registered office address changed from 41a Spring Gardens Buxton Derbyshire SK17 6BJ to 1 Terrace Road Buxton Derbyshire SK17 6DR on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 41a Spring Gardens Buxton Derbyshire SK17 6BJ to 1 Terrace Road Buxton Derbyshire SK17 6DR on 9 January 2015 (1 page)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(4 pages)
9 January 2015Registered office address changed from 41a Spring Gardens Buxton Derbyshire SK17 6BJ to 1 Terrace Road Buxton Derbyshire SK17 6DR on 9 January 2015 (1 page)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 6 February 2012 (1 page)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Craig Anthony Smith on 6 October 2011 (2 pages)
12 December 2011Director's details changed for Craig Anthony Smith on 6 October 2011 (2 pages)
12 December 2011Director's details changed for Craig Anthony Smith on 6 October 2011 (2 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Mr Brian Anthony Drewitt on 1 December 2009 (1 page)
21 December 2010Secretary's details changed for Mr Brian Anthony Drewitt on 1 December 2009 (1 page)
21 December 2010Director's details changed for Craig Anthony Smith on 9 September 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Brian Anthony Drewitt on 1 December 2009 (1 page)
21 December 2010Director's details changed for Craig Anthony Smith on 9 September 2010 (2 pages)
21 December 2010Director's details changed for Craig Anthony Smith on 9 September 2010 (2 pages)
7 July 2010Change of share class name or designation (2 pages)
7 July 2010Change of share class name or designation (2 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 March 2010Registered office address changed from 330 Bramhall Lane South Bramhall Cheshire SK7 3DL on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 330 Bramhall Lane South Bramhall Cheshire SK7 3DL on 26 March 2010 (1 page)
25 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Craig Anthony Smith on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Craig Anthony Smith on 30 November 2009 (2 pages)
24 February 2010Director's details changed for Craig Anthony Smith on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Craig Anthony Smith on 30 November 2009 (2 pages)
24 February 2010Secretary's details changed for Brian Anthony Drewitt on 1 February 2010 (1 page)
24 February 2010Director's details changed for Craig Anthony Smith on 1 February 2010 (2 pages)
24 February 2010Secretary's details changed for Brian Anthony Drewitt on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Brian Anthony Drewitt on 1 February 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 30/11/08; full list of members (3 pages)
16 February 2009Return made up to 30/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2008Ad 25/03/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
28 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2008Ad 25/03/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
4 January 2008Return made up to 30/11/07; full list of members (2 pages)
4 January 2008Return made up to 30/11/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
22 May 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Memorandum and Articles of Association (6 pages)
24 April 2006Memorandum and Articles of Association (6 pages)
30 March 2006Company name changed trade advisor LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed trade advisor LIMITED\certificate issued on 30/03/06 (2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: flat 3, 113 fairfield road buxton derbyshire SK17 7EZ (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: flat 3, 113 fairfield road buxton derbyshire SK17 7EZ (1 page)
30 November 2005Incorporation (10 pages)
30 November 2005Incorporation (10 pages)