Company NameImage Resource Limited
Company StatusDissolved
Company Number02633338
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 8 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr George Mark Jowitt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(2 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressWreakes Lane
Dronfield
Derbyshire
S18 1NW
Secretary NameGeorge Mark Jowitt
NationalityBritish
StatusClosed
Appointed18 March 1999(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm
Horsleygate Lane Holmesfield
Sheffield
Derbyshire
S18 7WD
Director NameRichard Laurence Orme
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands House
East Side
North Littleton
Worcestershire
WR11 8QW
Director NameMr Arthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 October 1991)
RoleSolicitor
Correspondence AddressOld Cathedral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA
Secretary NameMiss Moira Rachel Kelly
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 October 1991)
RoleLegal Secretary
Correspondence AddressOld Cathedral Vicarage
St James Row
Sheffield
South Yorkshire
S1 1XA
Secretary NameMr Errol De Noronha
NationalityBritish
StatusResigned
Appointed18 October 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressWreakes Lane
Dronfield
Sheffield
South Yorkshire
S18 1NW
Director NameMr George Alan Jowitt
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressWreakes Lane
Dronfield
Sheffield
South Yorkshire
S18 1NW
Director NameAnthony Marshall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 months after company formation)
Appointment Duration4 years (resigned 16 November 1995)
RoleCompany Director
Correspondence Address2 Riverside Cottages
New Lumford
Bakewell
Derbyshire
DE45 1GH
Director NameStephen Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressRise Park 57 Wood End Close
Saville Park
West Yorkshire
HX3 0JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gvt The Manor House
260 Ecclessall Road South
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
18 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
1 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(7 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
22 July 2002Full accounts made up to 31 March 2001 (16 pages)
14 September 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
18 June 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (15 pages)
2 September 1999Return made up to 30/07/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1997Ad 17/01/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
26 January 1997£ nc 50000/1000000 17/01/97 (1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 30/07/95; full list of members (6 pages)