Company NameInternet Images Limited
Company StatusDissolved
Company Number02499892
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamesHopmill Limited and The Blue Machine Company Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Henry Andrews
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year after company formation)
Appointment Duration19 years, 5 months (closed 26 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Secretary NameMr David Henry Andrews
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year after company formation)
Appointment Duration19 years, 5 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA
Director NameMr Richard John Andrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleExport Salesman
Correspondence Address479 Cleckheaton Road
Low Moor
Bradford
West Yorkshire
BD12 0HS
Director NameMiss Brenda Elaine Andrews
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 August 2009)
RoleNrse Rgn
Correspondence AddressLaburnum Cottage
Hutton Sessay
Thirsk
North Yorkshire
YO7 3BA

Location

Registered AddressLaburnum Cottage Hutton
Sessay
Thirsk
North Yorkshire
YO7 3BA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHutton-Sessay
WardSowerby & Topcliffe

Shareholders

52 at 1David Henry Andrews
52.00%
Ordinary
35 at 1Sean Allen
35.00%
Ordinary
13 at 1Ms Brenda Elaine Andrews
13.00%
Ordinary

Financials

Year2014
Net Worth£10,616
Current Liabilities£29,366

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Compulsory strike-off action has been suspended (1 page)
31 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 08/05/09; full list of members (4 pages)
19 August 2009Appointment terminated director brenda andrews (1 page)
19 August 2009Return made up to 08/05/09; full list of members (4 pages)
19 August 2009Appointment Terminated Director brenda andrews (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 June 2008Registered office changed on 05/06/2008 from unit f dalton airfield industrial estate thirsk north yorkshire YO7 3HE (1 page)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from unit f dalton airfield industrial estate thirsk north yorkshire YO7 3HE (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 July 2007Return made up to 08/05/07; full list of members (3 pages)
30 July 2007Return made up to 08/05/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 June 2006Return made up to 08/05/06; full list of members (3 pages)
29 June 2006Return made up to 08/05/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 July 2005Return made up to 08/05/05; full list of members (7 pages)
26 July 2005Return made up to 08/05/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 July 2004Return made up to 08/05/04; no change of members (7 pages)
1 July 2004Return made up to 08/05/04; no change of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 July 2003Return made up to 08/05/03; no change of members (7 pages)
13 July 2003Return made up to 08/05/03; no change of members (7 pages)
1 November 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
1 November 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
21 July 2002Return made up to 08/05/02; full list of members (7 pages)
21 July 2002Return made up to 08/05/02; full list of members (7 pages)
10 July 2002£ nc 100/198 01/05/02 (1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002£ nc 100/198 01/05/02 (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Registered office changed on 17/04/02 from: 62 wellington road south stockport SK1 3SU (1 page)
17 April 2002Registered office changed on 17/04/02 from: 62 wellington road south stockport SK1 3SU (1 page)
12 June 2001Return made up to 08/05/01; full list of members (6 pages)
12 June 2001Return made up to 08/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 May 2000Return made up to 08/05/00; full list of members (6 pages)
24 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1999Return made up to 08/05/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
27 May 1998Return made up to 08/05/98; no change of members (4 pages)
27 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 June 1997Return made up to 08/05/97; full list of members (6 pages)
11 June 1997Return made up to 08/05/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
1 August 1996Return made up to 08/05/96; no change of members (4 pages)
1 August 1996Return made up to 08/05/96; no change of members (4 pages)
9 July 1996Company name changed the blue machine company LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed the blue machine company LIMITED\certificate issued on 10/07/96 (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
5 July 1995Return made up to 08/05/95; no change of members (4 pages)
5 July 1995Secretary's particulars changed (2 pages)
5 July 1995Secretary's particulars changed (1 page)
5 July 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
27 April 1995Auditor's resignation (1 page)
27 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 May 1990Incorporation (13 pages)
8 May 1990Incorporation (13 pages)