Company NameNew Image Marketing Limited
Company StatusDissolved
Company Number03302991
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Edmund Malcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummerbeck House
Whinney Lane
Harrogate
N Yorkshire
HG3 1QF
Director NameMrs Kay Louise Malcher
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSummerbeck House
Whinney Lane
Harrogate
HG3 1QF
Secretary NameMrs Kay Louise Malcher
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSummerbeck House
Whinney Lane
Harrogate
HG3 1QF
Secretary NameMr James Edward Coleman
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address3 Southney Close
Liverpool
L31 1JR
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGround Floor 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Andrew Edmund Malcher
50.00%
Ordinary
50 at £1Mrs Kay Louise Malcher
50.00%
Ordinary

Financials

Year2014
Net Worth£89,029
Cash£82,729
Current Liabilities£34,413

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Return of final meeting in a members' voluntary winding up (12 pages)
30 January 2014Return of final meeting in a members' voluntary winding up (12 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Registered office address changed from Summerbeck House Whinney Lane Harrogate HG3 1QF on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Summerbeck House Whinney Lane Harrogate HG3 1QF on 12 February 2013 (2 pages)
11 February 2013Declaration of solvency (3 pages)
11 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-30
(1 page)
11 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2013Declaration of solvency (3 pages)
18 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
18 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(14 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(14 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(14 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 March 2010Termination of appointment of James Coleman as a secretary (1 page)
25 March 2010Termination of appointment of James Coleman as a secretary (1 page)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
8 March 2010Register(s) moved to registered inspection location (2 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
8 March 2010Register inspection address has been changed (2 pages)
8 March 2010Register(s) moved to registered inspection location (2 pages)
8 March 2010Register inspection address has been changed (2 pages)
8 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 March 2009Return made up to 09/01/09; no change of members (4 pages)
9 March 2009Return made up to 09/01/09; no change of members (4 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Return made up to 09/01/08; no change of members (7 pages)
26 February 2008Return made up to 09/01/08; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Return made up to 09/01/07; full list of members (7 pages)
12 February 2007Return made up to 09/01/07; full list of members (7 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 January 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 09/01/06; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Return made up to 09/01/05; full list of members (7 pages)
11 January 2005Return made up to 09/01/05; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
25 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
26 January 2004Return made up to 09/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Return made up to 09/01/04; full list of members (7 pages)
10 October 2003Return made up to 09/01/03; full list of members (7 pages)
10 October 2003Return made up to 09/01/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 February 2002Return made up to 09/01/02; full list of members (6 pages)
1 February 2002Return made up to 09/01/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
3 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Registered office changed on 24/06/99 from: new image house 50 greenfields heckmondwike west yorkshire WF16 9HG (1 page)
24 June 1999Registered office changed on 24/06/99 from: new image house 50 greenfields heckmondwike west yorkshire WF16 9HG (1 page)
25 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 January 1999Return made up to 16/01/99; full list of members (6 pages)
12 January 1999Return made up to 16/01/99; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
1 February 1997Ad 16/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 1997Ad 16/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 12 york place leeds LS1 2DS (1 page)
23 January 1997Registered office changed on 23/01/97 from: 12 york place leeds LS1 2DS (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Incorporation (15 pages)
16 January 1997Incorporation (15 pages)