Company NameA.I.M.S. Group (Trustees) Limited
Company StatusDissolved
Company Number04361882
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameGW 114 Limited

Business Activity

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

Directors

Director NameMr Graham Martin Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBibrook 43 Church Street
Helmdon
Brackley
Northamptonshire
NN13 5QJ
Director NameMr Robert William Graham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressJacobs Farm
Wiggens Green Hellions Bumpstead
Haverhill
Suffolk
CB9 7AD
Secretary NameMr Graham Martin Brown
NationalityBritish
StatusResigned
Appointed19 February 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBibrook 43 Church Street
Helmdon
Brackley
Northamptonshire
NN13 5QJ
Secretary NameMr Garry James Forster
NationalityBritish
StatusResigned
Appointed08 June 2004(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2005Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (1 page)
30 June 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
8 March 2002Memorandum and Articles of Association (6 pages)
1 March 2002Company name changed gw 114 LIMITED\certificate issued on 01/03/02 (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)