Company NameNexus Image Design Limited
DirectorsMarcus Stefani and Kerry John Whittaker
Company StatusDissolved
Company Number02920633
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marcus Stefani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address238 Blackpool Road
Poulton Le Fylde
Lancashire
FY6 7QU
Director NameKerry John Whittaker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address60 Sheringham Way Lackpool Road
Poulton Le Fylde
Lancashire
FY6 7QU
Secretary NameKerry John Whittaker
NationalityBritish
StatusCurrent
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address60 Sheringham Way Lackpool Road
Poulton Le Fylde
Lancashire
FY6 7QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1994
Appointment Duration1 day (resigned 20 April 1994)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994
Appointment Duration1 day (resigned 20 April 1994)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£3,713
Current Liabilities£746,302

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Liquidators statement of receipts and payments (6 pages)
9 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (6 pages)
16 October 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: pricewaterhouse coopers benson house 33 wellington street leeds LS1 4JP (1 page)
30 March 2001Liquidators statement of receipts and payments (6 pages)
16 October 2000Liquidators statement of receipts and payments (6 pages)
29 March 2000Liquidators statement of receipts and payments (6 pages)
5 November 1999Liquidators statement of receipts and payments (9 pages)
13 October 1998Registered office changed on 13/10/98 from: 30 dock street fleetwood lancashire FY2 7DR (1 page)
9 October 1998Statement of affairs (12 pages)
9 October 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1998Particulars of mortgage/charge (4 pages)
15 May 1998Return made up to 20/04/97; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
23 April 1998Registered office changed on 23/04/98 from: data house mowbray drive blackpool lancashire EX3 7UR (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 April 1996Return made up to 20/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 October 1995Particulars of mortgage/charge (10 pages)