Company NameDormant 2 Limited
Company StatusDissolved
Company Number01713486
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameInformation Management Systems Limited

Business Activity

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

Directors

Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed14 May 1997(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMr Jonathan Paul Rawes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(18 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 01 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dryburgh Road
Putney
London
SW15 1BN
Director NameColin Stewart Hardwick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 1997)
RoleComputer Software Consultant
Correspondence AddressMeveril Lodge Lesser Lane
Combs
Stockport
Cheshire
SK12 6UZ
Director NamePaul Justin Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 1997)
RoleComputer Software Consultant
Correspondence Address10 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameKeith John Stafford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 1997)
RoleComputer Software Consultant
Correspondence Address24 Elnor Lane
Whaley Bridge
Stockport
Cheshire
SK12 7EX
Secretary NameSusan Jean Stafford
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address24 Elnor Lane
Whaley Bridge
Stockport
Cheshire
SK12 7EX
Secretary NameDenise Lesley Draper
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressFairways Hermitage Lane
Cranage
Crewe
Cheshire
CW4 8HB
Director NameSimon John Thompson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 1997)
RoleMarketing Director
Correspondence Address25 Rue Du Midi
1248 Hermance
Switzerland
Director NameJohn Graham Tudor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2000)
RoleMarketing Manager
Correspondence Address69 Half Moon Lane
London
SE24 9JX
Director NameMiss Caroline Trewhitt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollodi
Mead Road
Chislehurst
Kent
BR7 6AD

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£507

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Voluntary strike-off action has been suspended (1 page)
5 November 2001Application for striking-off (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
10 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 April 2001Company name changed information management systems l imited\certificate issued on 03/04/01 (2 pages)
10 January 2001Return made up to 02/01/01; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
18 January 2000Return made up to 02/01/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 02/01/99; full list of members (5 pages)
13 February 1998Director resigned (1 page)
13 February 1998Return made up to 02/01/98; full list of members (5 pages)
4 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
8 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)