Company NameBradford Image Limited
Company StatusDissolved
Company Number01973267
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameQuinmal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sandra Needham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(11 years, 10 months after company formation)
Appointment Duration20 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Secretary NameMrs Julie Alexandra Snook
NationalityBritish
StatusClosed
Appointed01 January 2006(20 years after company formation)
Appointment Duration11 years, 10 months (closed 31 October 2017)
RoleChartered Accountant
Correspondence AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
Director NameMr Donald Woodcock
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Meadow View
Wyke
Bradford
West Yorkshire
BD12 9LA
Director NameMr David Michael Krause
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Corrance Road
Wyke
Bradford
West Yorkshire
BD12 9LH
Director NameMr David Michael Krause
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Corrance Road
Wyke
Bradford
West Yorkshire
BD12 9LH
Secretary NameMr David Goss Wilkinson
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressBradford Chamber Of Commerce Cheapside
Bradford
West Yorkshire
BD1 4JZ
Secretary NameMr David William Burrows
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressBradford Chamber Of Commerce Cheapside
Bradford
West Yorkshire
BD1 4JZ
Director NameJohn Andrew Vaizey Wade
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoor House
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Secretary NameMr David Michael Krause
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Corrance Road
Wyke
Bradford
West Yorkshire
BD12 9LH
Secretary NameRobert James Barraclough
NationalityBritish
StatusResigned
Appointed30 March 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address7 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameWilfred Naylor Shaw
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1996)
RoleLife And Pension Consultant
Correspondence Address44 Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DT
Director NameMr John Grenville Bernard Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Cottage Main Street
Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Secretary NameMr David Goss Wilkinson
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1997)
RoleSecretary
Correspondence Address6 Anderson House Fairview Court
Baildon
Shipley
West Yorkshire
BD17 5LE
Director NameDr Derek Harold Wood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressFarnham Grange
Farnham
Knaresborough
North Yorkshire
HG5 9JE
Secretary NameMr Richard John Bottomley
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameMs Sandra Needham
NationalityBritish
StatusResigned
Appointed27 October 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipston Crag Lane
Huby
Leeds
North Yorkshire
LS17 0BW
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP

Contact

Websitebradfordchamber.co.uk
Telephone0845 5240240
Telephone regionUnknown

Location

Registered AddressDevere House, Vicar Lane
Little Germany
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1Bradford Chamber Of Commerce & Industry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 October 2016Secretary's details changed for Mrs Julie Alexandra Snook on 19 October 2016 (1 page)
19 October 2016Director's details changed for Mrs Sandra Needham on 19 October 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 January 2010Director's details changed for Sandra Needham on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sandra Needham on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 March 2009Appointment terminated director timothy ratcliffe (1 page)
16 January 2009Return made up to 11/01/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Registered office changed on 22/01/07 from: devere house vicar lane little germany bradford west yorkshire BD1 5AH (1 page)
22 January 2007Return made up to 11/01/07; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Location of debenture register (1 page)
4 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 January 2006New secretary appointed (1 page)
18 January 2006Return made up to 11/01/06; full list of members (2 pages)
18 January 2006Secretary resigned (1 page)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 February 2005Return made up to 11/01/05; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 February 2002Registered office changed on 08/02/02 from: phoenix house rushton avenue bradford BD3 7BH (1 page)
8 February 2002Return made up to 11/01/02; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 January 2001Return made up to 11/01/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
6 January 2000Return made up to 11/01/00; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 1999Return made up to 11/01/99; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 March 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
24 July 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Full accounts made up to 31 March 1997 (7 pages)
1 May 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
24 January 1997Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/01/97
  • 363(288) ‐ Director resigned
(4 pages)
15 January 1997New director appointed (2 pages)
31 December 1996Registered office changed on 31/12/96 from: park house cote lane farsley W.yorks LS28 5XV (1 page)
15 August 1996Full accounts made up to 31 March 1996 (7 pages)
17 January 1996Return made up to 11/01/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 October 1995Director resigned (4 pages)
10 October 1995New director appointed (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995New secretary appointed (2 pages)
28 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)