Company NameIndustrial Medical Supplies Limited
DirectorGregory David Roblin
Company StatusDissolved
Company Number03898577
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameGregory David Roblin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address29 Pearce Manor
Chelmsford
Essex
CM2 9XH
Secretary NameMartin Andrew Dooley
NationalityBritish
StatusCurrent
Appointed17 March 2003(3 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address18 Campbell Close
Chelmsford
Essex
CM2 9BE
Director NameGregory David Roblin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenemore
Conduit Lane, Woodham Mortimer
Maldon
Essex
CM9 6TA
Director NameMiraj Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address214 Chinook
Highwoods
Colchester
Essex
CO4 9UX
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameMiraj Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address214 Chinook
Highwoods
Colchester
Essex
CO4 9UX
Secretary NameMiraj Shah
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address214 Chinook
Highwoods
Colchester
Essex
CO4 9UX
Secretary NameMaxine Roblin
NationalityBritish
StatusResigned
Appointed25 January 2000(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressFenemore Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6TA
Director NameMr David Roblin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2003)
RoleSales Rep
Correspondence AddressFenemore
Conduit Lane
Woodham Mortimer
Essex
CM9 6TA
Secretary NameMr David Roblin
NationalityBritish
StatusResigned
Appointed30 January 2003(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2003)
RoleSales Rep
Correspondence AddressFenemore
Conduit Lane
Woodham Mortimer
Essex
CM9 6TA

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,952
Cash£650
Current Liabilities£104,587

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Return of final meeting of creditors (1 page)
19 April 2004Registered office changed on 19/04/04 from: 246 new london road chelmsford essex CM2 0AW (1 page)
29 March 2004Appointment of a liquidator (1 page)
10 December 2003Order of court to wind up (2 pages)
18 November 2003Secretary resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
30 December 2002Return made up to 22/12/02; no change of members (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
14 January 2002Return made up to 22/12/01; no change of members (5 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 22/12/00; full list of members (5 pages)
27 May 2000Particulars of mortgage/charge (11 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (26 pages)