Company NameInternational Marketing Enterprises Limited
Company StatusDissolved
Company Number02937369
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameCedrec Enterprises Limited

Business Activity

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

Directors

Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 12 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Secretary NamePaul John McEldon
NationalityBritish
StatusClosed
Appointed27 June 1994(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address5 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Director NameArnold Raine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(11 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 12 November 2002)
RoleNon Ex Dir
Correspondence AddressGlebe Lodge
Esh Village
Durham
DH7 9QP
Director NameMr Kevin Wake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years after company formation)
Appointment Duration6 years, 4 months (closed 12 November 2002)
RoleCommercial Manager
Correspondence Address10 Fernsway
Sunderland
Tyne & Wear
SR3 1YS
Director NameMr Julian Raphael Kiernan Ringer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 1995)
RoleDirector Of Eqm
Country of ResidenceEngland
Correspondence Address6 Queens Terrace
Jesmond
Newcastle Upon Tyne
NE2 2PL
Director NamePaul Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleEuropean Manager
Correspondence Address7 Stedham Close
Washington
Tyne And Wear
NE37 3LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBusiness And Innovation Centre
Sunderland Enterprise Park
Riverside
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,845
Cash£213
Current Liabilities£91,571

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
16 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 May 2000Return made up to 23/05/00; full list of members (7 pages)
14 July 1999Return made up to 23/05/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
24 September 1998Full accounts made up to 31 March 1998 (10 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
15 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 May 1997Return made up to 23/05/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
15 August 1996Company name changed cedrec enterprises LIMITED\certificate issued on 16/08/96 (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
2 June 1996Return made up to 23/05/96; no change of members (4 pages)
11 January 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 June 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Director resigned (2 pages)
24 May 1995New director appointed (4 pages)