Company NameMemberworks Limited
DirectorsJames Duffy and Gary Johnson
Company StatusDissolved
Company Number03437272
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NameIMCO (3697) Limited

Business Activity

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

Directors

Director NameJames Duffy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleFinance
Correspondence Address8 Running Brook Lane
New Canaan
Connecticut 06840
United States
Director NameGary Johnson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleDirector/Company Secretary
Correspondence Address1051 Cedar Road
Southport 06490 Connecticut
Usa
Foreign
Secretary NameJames Duffy
NationalityAmerican
StatusCurrent
Appointed12 January 2002(4 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleFinancier
Correspondence Address8 Running Brook Lane
New Canaan
Connecticut 06840
United States
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleSolicitor
Correspondence AddressHolly Cottage Brockswood Court
Walton
Wakefield
West Yorkshire
WF2 6RU
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Secretary NameGary Johnson
NationalityAmerican
StatusResigned
Appointed07 July 1998(9 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 08 July 1998)
RoleDirector/Company Secretary
Correspondence Address1051 Cedar Road
Southport 06490 Connecticut
Usa
Foreign
Director NameCorinne Hay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2001)
RoleMarketing Director
Correspondence Address16 Seething Wells Lane
Surbiton
Surrey
KT6 5NR
Director NameAndrew Richard Herbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2001)
RoleBusiness Development Director
Correspondence Address16 Seething Wells Lane
Surbiton
Surrey
KT6 5NR
Secretary NameCorinne Hay
NationalityBritish
StatusResigned
Appointed08 July 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2001)
RoleMarketing Director
Correspondence Address16 Seething Wells Lane
Surbiton
Surrey
KT6 5NR
Director NameClive Archer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address39 Spring Grove
Loughton
Essex
IG10 4QD
Director NameStephen Landis
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2001(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressFlat B
45-46 Cornwall Gardens
London
SW7 4AB
Director NameMr Andrew Millet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameMr Andrew Millet
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Golders Close
Edgware
Middlesex
HA8 9QD

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£259,684
Gross Profit£235,107
Net Worth-£9,811,313
Cash£1,617
Current Liabilities£9,823,769

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
7 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 May 2004Statement of affairs (7 pages)
7 May 2004Appointment of a voluntary liquidator (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (2 pages)
22 December 2003Full accounts made up to 30 June 2003 (11 pages)
17 October 2003Return made up to 22/09/03; full list of members (7 pages)
2 June 2003Full accounts made up to 30 June 2002 (14 pages)
12 November 2002Return made up to 22/09/02; full list of members (7 pages)
17 May 2002Full accounts made up to 30 June 2001 (12 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
30 October 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
17 September 2001Full accounts made up to 30 June 2000 (13 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
7 June 2001Ad 27/06/00--------- £ si 99998@1 (2 pages)
22 December 2000Ad 27/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 December 2000Return made up to 22/09/00; full list of members (7 pages)
9 October 2000Nc inc already adjusted 27/06/00 (1 page)
9 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000Full accounts made up to 30 June 1999 (8 pages)
5 December 1999Return made up to 22/09/99; no change of members (6 pages)
14 July 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
19 February 1999Registered office changed on 19/02/99 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page)
18 November 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
22 September 1998Return made up to 22/09/98; full list of members (6 pages)
22 September 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1998Memorandum and Articles of Association (7 pages)
2 July 1998Company name changed imco (3697) LIMITED\certificate issued on 02/07/98 (2 pages)
22 September 1997Incorporation (18 pages)