Company NameIm Enterprises Limited
Company StatusDissolved
Company Number03834492
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)
Previous NameGrovecroft Limited

Business Activity

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

Directors

Director NameMs Mary Madeline Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(1 day after company formation)
Appointment Duration5 years, 4 months (closed 25 January 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Addison Grove
London
W4 1ER
Secretary NameChristine Ann Hayhurst
NationalityBritish
StatusClosed
Appointed02 September 1999(1 day after company formation)
Appointment Duration5 years, 4 months (closed 25 January 2005)
RoleSecretary
Correspondence Address6 McAlmont Ridge
Huxley Close
Godalming
Surrey
GU7 2AR
Director NamePatricia Louise Bradley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2005)
RoleGeneral Manager
Correspondence Address9 Geeston
Ketton
Stamford
Lincolnshire
PE9 3RH
Director NameAlan Frew Johnston
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2003)
RoleManagement Consultant
Correspondence Address5 Kendal Park
Newtownards
County Down
BT23 8HN
Northern Ireland
Director NameMr William Leonard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2003)
RoleCompany Director
Correspondence Address12 Fox Dene
Godalming
Surrey
GU7 1YQ
Director NameAlfred Lewis Glyn Macken
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address181 Stubbington Lane
Fareham
Hampshire
PO14 2NF
Director NameHarry Anthony Nicholls
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2003)
RoleManagement Consultant
Correspondence Address2 Sheringham Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3ND
Director NameSally Ann Palmer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleManaging Director
Correspondence Address4 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Director NameMr Christopher Frederick Payne
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2001)
RoleManagement Consultant
Correspondence AddressLynwood Stokesley Road
Hutton Rudby
Yarm
Cleveland
TS15 0JJ
Director NameDavid John Holme
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2003)
RoleChief Executive
Correspondence AddressKveldsro
30 Green Street
Duxford
Cambridge
CB2 4RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThird Floor
2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
14 October 2003Full accounts made up to 31 March 2003 (9 pages)
16 September 2003Return made up to 01/09/03; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
22 October 2002Return made up to 01/09/02; full list of members; amend (9 pages)
4 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 September 2001Director resigned (1 page)
3 September 2001Return made up to 01/09/01; full list of members (8 pages)
8 August 2001Full accounts made up to 31 March 2001 (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2000Director's particulars changed (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Ad 19/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 December 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
1 September 1999Incorporation (13 pages)