Company NameImage Serigraphics Limited
Company StatusDissolved
Company Number02237722
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameG.K. Serigraphics Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Sydney Price
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(14 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 17 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Secretary NameVivienne Marie Grant
NationalityBritish
StatusClosed
Appointed14 October 2011(23 years, 6 months after company formation)
Appointment Duration3 years (closed 17 October 2014)
RoleCompany Director
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameKenneth George Nussey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2003)
RolePrinter/Director
Country of ResidenceEngland
Correspondence AddressHigh Toynton
Vicarage Lane Bramham
Wetherby
West Yorkshire
LS23 6QG
Director NameThomas Raymond Stephenson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2003)
RolePrinter/Director
Correspondence AddressScotswood 20 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameKenneth George Nussey
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Toynton
Vicarage Lane Bramham
Wetherby
West Yorkshire
LS23 6QG
Director NamePamela June Nussey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 1999)
RoleCompany Director
Correspondence AddressHigh Toynton Vicarage Lane
Bramham
Wetherby
West Yorkshire
LS23 6QG
Director NameJune Valerie Stephenson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood 20 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr Roger Edward Birkin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years after company formation)
Appointment Duration7 years, 12 months (resigned 25 March 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLangtry Lodge 1 Mill Lane West
Cave Road
Brough
East Riding Of Yorkshire
HU15 1HG
Director NameDavid Stuart Danforth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Cottage Field, Bishop Burton
Beverley
East Yorkshire
HU17 8YE
Secretary NameDavid Stuart Danforth
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 14 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Cottage Field, Bishop Burton
Beverley
East Yorkshire
HU17 8YE
Director NamePaul Andrew Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(15 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryan Mere
Bishop Burton
Hull
East Yorkshire
HU17 8QW

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6k at £1Image Data Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£906,959
Cash£551
Current Liabilities£1,495,675

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 July 2014 (11 pages)
17 July 2014Liquidators statement of receipts and payments to 9 July 2014 (11 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 July 2014 (11 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 July 2014Liquidators statement of receipts and payments to 9 July 2014 (11 pages)
30 August 2013Liquidators statement of receipts and payments to 12 July 2013 (9 pages)
30 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (9 pages)
30 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (9 pages)
1 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 July 2012Statement of affairs with form 4.19 (8 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-13
(1 page)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Statement of affairs with form 4.19 (8 pages)
28 June 2012Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 28 June 2012 (2 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 4,608
(3 pages)
18 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 4,608
(3 pages)
17 May 2012Director's details changed for Paul Sydney Price on 4 May 2012 (2 pages)
17 May 2012Director's details changed for Paul Sydney Price on 4 May 2012 (2 pages)
17 May 2012Director's details changed for Paul Sydney Price on 4 May 2012 (2 pages)
24 October 2011Termination of appointment of David Danforth as a secretary (1 page)
24 October 2011Appointment of Vivienne Marie Grant as a secretary (2 pages)
24 October 2011Termination of appointment of David Danforth as a director (1 page)
24 October 2011Termination of appointment of David Danforth as a director (1 page)
24 October 2011Appointment of Vivienne Marie Grant as a secretary (2 pages)
24 October 2011Termination of appointment of David Danforth as a secretary (1 page)
20 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Roger Birkin as a director (2 pages)
31 March 2011Termination of appointment of Roger Birkin as a director (2 pages)
6 October 2010Termination of appointment of Paul Gibson as a director (1 page)
6 October 2010Termination of appointment of Paul Gibson as a director (1 page)
28 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Director's details changed for Paul Sydney Price on 25 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Paul Sydney Price on 25 April 2010 (2 pages)
2 January 2010Auditor's resignation (1 page)
2 January 2010Auditor's resignation (1 page)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Return made up to 25/04/08; full list of members (4 pages)
14 May 2008Return made up to 25/04/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 November 2007Full accounts made up to 31 December 2006 (16 pages)
16 July 2007Return made up to 25/04/07; no change of members (8 pages)
16 July 2007Return made up to 25/04/07; no change of members (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 May 2006Return made up to 25/04/06; full list of members (8 pages)
25 May 2006Return made up to 25/04/06; full list of members (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Company name changed G.K. serigraphics LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed G.K. serigraphics LIMITED\certificate issued on 20/07/04 (2 pages)
26 May 2004Return made up to 25/04/04; full list of members (7 pages)
26 May 2004Return made up to 25/04/04; full list of members (7 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (23 pages)
4 February 2004Full accounts made up to 31 March 2003 (23 pages)
26 June 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: burley hill trading estate leeds LS4 2PU (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: burley hill trading estate leeds LS4 2PU (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Full accounts made up to 31 August 2002 (22 pages)
12 December 2002Full accounts made up to 31 August 2002 (22 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
21 November 2001Full accounts made up to 31 August 2001 (38 pages)
21 November 2001Full accounts made up to 31 August 2001 (38 pages)
15 June 2001Return made up to 25/04/01; full list of members (7 pages)
15 June 2001Return made up to 25/04/01; full list of members (7 pages)
15 January 2001Full accounts made up to 31 August 2000 (19 pages)
15 January 2001Full accounts made up to 31 August 2000 (19 pages)
1 June 2000Return made up to 25/04/00; full list of members (7 pages)
1 June 2000Return made up to 25/04/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 August 1999 (18 pages)
4 January 2000Full accounts made up to 31 August 1999 (18 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Return made up to 25/04/99; full list of members (5 pages)
13 July 1999Return made up to 25/04/99; full list of members (5 pages)
1 March 1999Particulars of mortgage/charge (4 pages)
1 March 1999Particulars of mortgage/charge (4 pages)
14 December 1998Full accounts made up to 31 August 1998 (17 pages)
14 December 1998Full accounts made up to 31 August 1998 (17 pages)
15 June 1998Return made up to 25/04/98; no change of members (4 pages)
15 June 1998Return made up to 25/04/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 August 1997 (18 pages)
2 April 1998Full accounts made up to 31 August 1997 (18 pages)
28 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Full accounts made up to 31 August 1996 (7 pages)
8 January 1997Full accounts made up to 31 August 1996 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 June 1996Return made up to 25/04/96; full list of members (6 pages)
20 June 1996Return made up to 25/04/96; full list of members (6 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1995Return made up to 25/04/95; no change of members (4 pages)
5 July 1995Return made up to 25/04/95; no change of members (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 March 1988Incorporation (15 pages)
30 March 1988Incorporation (15 pages)