Company NameImago International Limited
Company StatusDissolved
Company Number02810179
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Previous NameImago Menston Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameValerie Jean Barker
NationalityBritish
StatusCurrent
Appointed19 April 1993(same day as company formation)
RoleSecretary
Correspondence AddressLanglands 20 Victoria Avenue
Menston
Ilkley
West Yorkshire
LS29 6ER
Director NameMr David Michael Williams Barker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleVideo Producer
Correspondence AddressLanglands, Victoria Avenue
St Johns Park Menston
Ilkley
West Yorkshire
LS29 6ER
Director NameBenjamin Ralph David Barker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1998)
RoleSales And Marketing Director
Correspondence Address30a North Parade
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR
Director NameMichael Barry Naylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 April 1997)
RoleSound Engineer
Correspondence Address72 Riverside Park
Otley
West Yorkshire
LS21 2RW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Baker Tilly
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 July 1999Dissolved (1 page)
30 April 1999Liquidators statement of receipts and payments (5 pages)
30 April 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
24 July 1998Statement of affairs (12 pages)
29 June 1998Appointment of a voluntary liquidator (2 pages)
29 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1998Registered office changed on 26/06/98 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Ad 01/07/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
11 June 1998Director resigned (1 page)
6 November 1997Memorandum and Articles of Association (13 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997£ nc 1000/100000 01/07/97 (1 page)
11 August 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Director resigned (1 page)
19 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Ad 08/07/96-09/07/96 £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996Return made up to 19/04/96; no change of members (4 pages)
1 April 1996Company name changed imago menston LIMITED\certificate issued on 02/04/96 (2 pages)
28 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 June 1995Return made up to 19/04/95; no change of members (4 pages)