Company NameImage Products Limited
Company StatusDissolved
Company Number03013629
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameKAIR Cosmetics International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameM Barlas Baytug
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address14 Croydon Street
Sheffield
S11 8BD
Secretary NameDuncan Charles Jemison
NationalityBritish
StatusClosed
Appointed06 April 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address7 Windsor Crescent
Bridlington
East Yorkshire
YO15 3HX
Director NameMichael Brandon Baying
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Secretary NameMrs Marilyn Elaine Baytug
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameNicholas Peter Christopher Shillabeer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressThe Rowans Spinney Hill
Melbourne
Derby
Derbyshire
DE73 1GT
Director NameTimothy Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2001)
RoleBusinessman
Correspondence Address41 Dobcroft Road
Millhouses
Sheffield
S7 2LQ
Secretary NameM Barlas Baytug
NationalityBritish
StatusResigned
Appointed03 September 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressPrimrose Park
Greaseborough Road
Rotherham
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 March 2001Return made up to 24/01/01; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 April 2000Return made up to 24/01/00; full list of members (6 pages)
7 February 2000Company name changed kair cosmetics international lim ited\certificate issued on 08/02/00 (2 pages)
3 December 1999Director resigned (1 page)
6 April 1999Return made up to 24/01/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1998New secretary appointed (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
5 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 November 1996Return made up to 24/01/96; full list of members (7 pages)
25 July 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed (2 pages)
6 April 1995Accounting reference date notified as 30/06 (1 page)