Company NameIndustrial And Marine Systems Limited
Company StatusDissolved
Company Number01928272
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Christopher William Eady
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleEngineer
Correspondence Address33 Maritime Gate
Gravesend
Kent
DA11 9EH
Director NameMr Leigh Crawford Zick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleEngineer
Correspondence Address11 Taylors Close
Sidcup
Kent
DA14 6TL
Secretary NameMrs Gillian Ann Eady
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address33 Maritime Gate
Gravesend
Kent
DA11 9EH
Director NameMr James Ramsay Wilson (Snr)
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR

Location

Registered AddressSummit House
2a Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20
Cash£10,436
Current Liabilities£37,617

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 April 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)