Company NameRIMS Ltd
Company StatusDissolved
Company Number03995208
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Owen McManus
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2022(21 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLion House Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameAnthony Poyntz Fox Smale
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Salterton Road
Exmouth
Devon
EX8 2EJ
Director NameMr Kevin Stuart Preston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychnor Snowdrop Valley
Crich
Matlock
Derbyshire
DE4 5BT
Secretary NameAnthony Poyntz Fox Smale
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Salterton Road
Exmouth
Devon
EX8 2EJ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.rims-j.com

Location

Registered AddressGround Floor - Lion House
Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Demon Information Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
3 March 2022Application to strike the company off the register (3 pages)
19 January 2022Appointment of Mr Michael Owen Mcmanus as a director on 18 January 2022 (2 pages)
18 January 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
18 January 2022Termination of appointment of Kevin Stuart Preston as a director on 18 January 2022 (1 page)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
3 February 2021Registered office address changed from 8 Hawfinch Drive Alnwick NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 17D Windmill Way West Ramparts Business Park Berwick upon Tweed TD15 1TB to 8 Hawfinch Drive Alnwick NE66 2GD on 16 March 2018 (1 page)
5 September 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
5 September 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
8 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of Anthony Smale as a secretary (2 pages)
19 April 2013Termination of appointment of Anthony Smale as a director (2 pages)
19 April 2013Termination of appointment of Anthony Smale as a secretary (2 pages)
19 April 2013Termination of appointment of Anthony Smale as a director (2 pages)
18 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA England on 13 June 2012 (1 page)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 July 2010Director's details changed for Kevin Stuart Preston on 1 May 2010 (2 pages)
6 July 2010Director's details changed for Kevin Stuart Preston on 1 May 2010 (2 pages)
6 July 2010Director's details changed for Anthony Poyntz Fox Smale on 1 May 2010 (2 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anthony Poyntz Fox Smale on 1 May 2010 (2 pages)
6 July 2010Director's details changed for Anthony Poyntz Fox Smale on 1 May 2010 (2 pages)
6 July 2010Director's details changed for Kevin Stuart Preston on 1 May 2010 (2 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2BY (1 page)
30 June 2008Registered office changed on 30/06/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2BY (1 page)
29 May 2008Return made up to 16/05/08; full list of members (3 pages)
29 May 2008Return made up to 16/05/08; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
31 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 121A queensway bletchley milton keynes buckinghamshire MK2 2DH (1 page)
17 August 2006Registered office changed on 17/08/06 from: 121A queensway bletchley milton keynes buckinghamshire MK2 2DH (1 page)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 16/05/05; full list of members (7 pages)
16 May 2005Return made up to 16/05/05; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: wheeler bryne 1ST floor 9 warren yard, wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
21 December 2004Registered office changed on 21/12/04 from: wheeler bryne 1ST floor 9 warren yard, wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
2 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 May 2004Return made up to 16/05/04; full list of members (7 pages)
15 May 2004Return made up to 16/05/04; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 June 2002Return made up to 16/05/02; full list of members (7 pages)
14 June 2002Return made up to 16/05/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 June 2001Return made up to 16/05/01; full list of members (5 pages)
25 June 2001Return made up to 16/05/01; full list of members (5 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (19 pages)
16 May 2000Incorporation (19 pages)