Company NameM.I.M. Technology Marketing Limited
Company StatusDissolved
Company Number01581306
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Wardle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed02 May 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 11 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hertsfield Avenue
Frindsbury
Rochester
Kent
ME2 3PU
Director NameMr Howard Stephen Gilroy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Secretary NameMr Howard Stephen Gilroy
NationalityBritish
StatusClosed
Appointed07 January 2005(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Director NameMr Kenneth Ronald Barrett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleTechnical Director
Correspondence AddressChadwell 5 Hadley Close
Meopham
Gravesend
Kent
DA13 0NX
Director NameMichael William Dixon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 1992)
RoleCompany Director
Correspondence Address6 Highdrive
Oxshott
Surrey
KT22 0NH
Director NameMr Robert William Greenelsh
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleTechnical Director-Executive Manager
Correspondence Address66 Watson Street
Wilson Heights Queensland
Foreign
Director NameAlan Victor Pugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleChief Executive
Correspondence AddressAvon Lodge, The Meadows,Avon Rise
Luckington
Chippenham
Wiltshire
SN14 6PF
Secretary NameMr Michael Gladwin
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFladmere Cottage 95 The Street
Mereworth
Maidstone
Kent
ME18 5LU
Director NameWayne Andrew McGuire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleDirector And Executive Manager-Finance
Correspondence Address4 Broadview
Meopham
Gravesend
Kent
DA13 0QA
Director NameMr Roger Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 2001)
RoleFinancial Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Secretary NameMr Roger Hayes
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2001)
RoleFinancial Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Director NameMr Paul Charles Framp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaniscot Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameVincenzo Surace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Secretary NameVincenzo Surace
NationalityAustralian
StatusResigned
Appointed19 October 2001(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Director NameAlan Mackie Breen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2004)
RoleGeneral Manager
Correspondence Address67 Kingfisher Drive
Waterstone Park
Greenhithe
Kent
DA9 9RT

Location

Registered AddressBotany Road
Northfleet
Kent
DA11 9BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 March 2005New secretary appointed;new director appointed (3 pages)
31 March 2005Secretary resigned;director resigned (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 June 2003New director appointed (2 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Resolutions
  • RES13 ‐ New auds 07/03/03
(1 page)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 April 2002Director's particulars changed (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
4 October 2000Full accounts made up to 30 June 2000 (9 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
5 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 30 June 1999 (11 pages)
29 September 1998Full accounts made up to 30 June 1998 (12 pages)
29 September 1998Return made up to 28/09/98; no change of members (4 pages)
24 July 1998Auditor's resignation (1 page)
24 October 1997Full accounts made up to 30 June 1997 (16 pages)
14 October 1997Return made up to 28/09/97; no change of members (4 pages)
12 August 1997Director resigned (1 page)
10 October 1996Return made up to 28/09/96; full list of members (6 pages)
10 October 1996Full accounts made up to 30 June 1996 (16 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New secretary appointed (2 pages)
6 October 1995Return made up to 28/09/95; no change of members (6 pages)
6 October 1995Full accounts made up to 25 June 1995 (16 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)