RCS update : on 27/04/2026
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
Inactive since 13/09/2017
•04073091
Address
11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York
Activity
Photocopying, document preparation and other specialised office support activities
Incorporation
18/09/2000
Officers
Kathleen HILL, Julie Anne COOPE, David HILL, Kathleen HILL, Lynda DYE, YORK PLACE COMPANY SECRETARIES LIMITED, Robert Augustine DUFFY, Clive Raymond DUNKEY, Lynda DYE, David Frederick WRIGHT+1 other officer in position • See more
Legal information
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
Number
04073091
Legal form
Private limited company
Legal situation
other
Activity
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
Code SIC
82190•Photocopying, document preparation and other specialised office support activities
Fields of activity
Photocopying, document preparation and other specialised office support activities
Officers and representatives
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
11 officers and representatives
Quality: Secretary
In office since the : 08/08/2003
Nationality: British
Address: 15 Myrtle Crescent Wickersley S66 2PB Rotherham
Quality: Director
In office since the : 18/06/2004
Nationality: British
Date of birth: 01/1973
Address: 6 Columbus Way Maltby S66 8QN Rotherham
Quality: Director
In office since the : 18/09/2000
Nationality: British
Date of birth: 11/1952
Address: 15 Myrtle Crescent Wickersley S66 2PB Rotherham
Quality: Director
In office since the : 08/08/2003
Nationality: British
Date of birth: 04/1956
Address: 15 Myrtle Crescent Wickersley S66 2PB Rotherham
Former officers
Quality: Secretary
In office since the : 18/09/2000
Until: 08/08/2003
Nationality: British
Address: 209 Bawtry Road Bramley S66 0TP Rotherham
YORK PLACE COMPANY SECRETARIES LIMITED
Quality: Corporate-nominee-secretary
In office since the : 18/09/2000
Until: 18/09/2000
Address: 12 York Place LS1 2DS Leeds
Quality: Director
In office since the : 18/06/2004
Until: 13/07/2011
Nationality: British
Date of birth: 03/1946
Address: 18 Sussex Road Hove BN3 2WD Brighton
Quality: Director
In office since the : 18/06/2004
Until: 22/06/2010
Nationality: British
Date of birth: 09/1954
Address: 6 Hazel Drive Armitage WS15 4TZ Rugeley
Quality: Director
In office since the : 18/09/2000
Until: 08/08/2003
Nationality: British
Date of birth: 12/1960
Address: 209 Bawtry Road Bramley S66 0TP Rotherham
Quality: Director
In office since the : 19/09/2004
Until: 13/07/2011
Nationality: British
Date of birth: 03/1944
Address: 14 Grovers Manor Wood Road GU26 6JP Hindhead
YORK PLACE COMPANY NOMINEES LIMITED
Quality: Corporate-nominee-director
In office since the : 18/09/2000
Until: 18/09/2000
Address: 12 York Place LS1 2DS Leeds
Ultimate beneficial owners
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
No data currently available...
Filling history
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
47 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
13/09/2017
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
13/06/2017
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
17/03/2017
Insolvency court order
Insolvency court order
17/03/2017
Notice of ceasing to act as a voluntary liquidator
Notice of ceasing to act as a voluntary liquidator
17/03/2017
Liquidators' statement of receipts and payments to 19 March 2016
Liquidators' statement of receipts and payments to 19 March 2016
08/06/2016
Liquidators' statement of receipts and payments to 19 March 2015
Liquidators' statement of receipts and payments to 19 March 2015
02/06/2015
Statement of affairs with form 4.19
Statement of affairs with form 4.19
02/04/2014
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
02/04/2014
Resolutions
Resolutions
02/04/2014
Registered office address changed from Unit 1 4 High Street Braithwell Rotherham South Yorkshire S66 7AL on 11 March 2014
Registered office address changed from Unit 1 4 High Street Braithwell Rotherham South Yorkshire S66 7AL on 11 March 2014
11/03/2014
Annual return made up to 18 September 2013 with full list of shareholders - Statement of capital on 19 September 2013
Annual return made up to 18 September 2013 with full list of shareholders - Statement of capital on 19 September 2013
19/09/2013
Annual return made up to 19 September 2012 with full list of shareholders
Annual return made up to 19 September 2012 with full list of shareholders
29/11/2012
Director's details changed for David Hill on 19 September 2012
Director's details changed for David Hill on 19 September 2012
29/11/2012
Director's details changed for Kathleen Hill on 19 September 2012
Director's details changed for Kathleen Hill on 19 September 2012
29/11/2012
Director's details changed for Julie Anne Coope on 19 September 2012
Director's details changed for Julie Anne Coope on 19 September 2012
29/11/2012
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 23 November 2012
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 23 November 2012
23/11/2012
Annual return made up to 19 September 2011 with full list of shareholders
Annual return made up to 19 September 2011 with full list of shareholders
11/10/2011
Termination of appointment of David Wright as a director
Termination of appointment of David Wright as a director
14/07/2011
Termination of appointment of Robert Duffy as a director
Termination of appointment of Robert Duffy as a director
13/07/2011
Annual return made up to 19 September 2010 with full list of shareholders
Annual return made up to 19 September 2010 with full list of shareholders
18/10/2010
Termination of appointment of Clive Dunkey as a director
Termination of appointment of Clive Dunkey as a director
24/06/2010
Annual return made up to 19 September 2009 with full list of shareholders
Annual return made up to 19 September 2009 with full list of shareholders
05/11/2009
Return made up to 19/09/08; full list of members
Return made up to 19/09/08; full list of members
17/10/2008
Registered office changed on 09/09/2008 from friary court 13A st john street lichfield staffs WS13 6NU
Registered office changed on 09/09/2008 from friary court 13A st john street lichfield staffs WS13 6NU
09/09/2008
Return made up to 19/09/07; full list of members - legacy
Return made up to 19/09/07; full list of members - legacy
16/10/2007
Registered office changed on 14/08/07 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP
Registered office changed on 14/08/07 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP
14/08/2007
Return made up to 19/09/06; full list of members
Return made up to 19/09/06; full list of members
09/11/2006
Return made up to 19/09/05; full list of members - legacy
Return made up to 19/09/05; full list of members - legacy
26/09/2005
New director appointed
New director appointed
11/01/2005
Return made up to 18/09/04; full list of members
Return made up to 18/09/04; full list of members
30/09/2004
New director appointed
New director appointed
05/07/2004
New director appointed
New director appointed
05/07/2004
New director appointed
New director appointed
05/07/2004
Return made up to 19/11/03; full list of members
Return made up to 19/11/03; full list of members
09/01/2004
New secretary appointed;new director appointed
New secretary appointed;new director appointed
04/09/2003
Secretary resigned;director resigned
Secretary resigned;director resigned
04/09/2003
Registered office changed on 04/09/03 from: 209 bawtry road bramley rotherham south yorkshire S66 2TP
Registered office changed on 04/09/03 from: 209 bawtry road bramley rotherham south yorkshire S66 2TP
04/09/2003
Accounting reference date extended from 30/09/02 to 31/10/02
Accounting reference date extended from 30/09/02 to 31/10/02
27/09/2002
Return made up to 18/09/02; full list of members
Return made up to 18/09/02; full list of members
27/09/2002
Return made up to 18/09/01; full list of members
Return made up to 18/09/01; full list of members
15/10/2001
Director resigned
Director resigned
27/09/2000
Secretary resigned
Secretary resigned
27/09/2000
Registered office changed on 27/09/00 from: 12 york place leeds west yorkshire LS1 2DS
Registered office changed on 27/09/00 from: 12 york place leeds west yorkshire LS1 2DS
27/09/2000
New director appointed
New director appointed
27/09/2000
New secretary appointed;new director appointed
New secretary appointed;new director appointed
27/09/2000
Incorporation
Incorporation
18/09/2000
Annual accounts
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
13 documents
Total exemption small company accounts made up to 31 October 2013
10/01/2014
Total exemption small company accounts made up to 31 October 2012
13/03/2013
Total exemption small company accounts made up to 31 October 2011
24/07/2012
Total exemption small company accounts made up to 31 October 2010
09/05/2011
Total exemption small company accounts made up to 31 October 2009
10/06/2010
Total exemption small company accounts made up to 31 October 2008
03/08/2009
Total exemption small company accounts made up to 31 October 2007
25/06/2008
Total exemption small company accounts made up to 31 October 2006
14/08/2007
Total exemption small company accounts made up to 31 October 2005
06/09/2006
Total exemption small company accounts made up to 31 October 2004
31/08/2005
Total exemption small company accounts made up to 31 October 2003
02/09/2004
Total exemption full accounts made up to 31 October 2002
20/08/2003
Total exemption small company accounts made up to 30 September 2001
01/08/2002
Contact informations
I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York