Company NameIndependent Grocer (IML) Limited
Company StatusDissolved
Company Number00991606
CategoryPrivate Limited Company
Incorporation Date13 October 1970(53 years, 6 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameQuadrant Subscription Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed31 December 1994(24 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 October 2002)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RolePublisher
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Secretary NameMrs Rita Courtney
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressSherwood Vicarage Lane
Haslemere
Surrey
GU27 1ND
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(25 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2001)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£200
Current Liabilities£320,352

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Application for striking-off (1 page)
13 February 2002Company name changed quadrant subscription services l imited\certificate issued on 13/02/02 (2 pages)
11 January 2002Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Full accounts made up to 31 December 1996 (6 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1997Secretary's particulars changed (1 page)
29 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1996New director appointed (2 pages)
6 September 1996Company name changed john sutton & associates (guildf ord) LIMITED\certificate issued on 09/09/96 (2 pages)
6 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 September 1995Return made up to 20/09/95; no change of members (4 pages)