Company NameAlter Image Limited
Company StatusDissolved
Company Number03305090
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Maxwell Kerrigan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleLighting Cameraman / Director
Country of ResidenceEngland
Correspondence Address1 Jetty Close
Hook
Goole
East Yorkshire
DN14 5FL
Secretary NameMr Paul Maxwell Kerrigan
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 29 May 2012)
RoleLighting Cameraman / Director
Country of ResidenceEngland
Correspondence Address1 Jetty Close
Hook
Goole
East Yorkshire
DN14 5FL
Director NameMrs Linda Ann Kerrigan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 29 May 2012)
RoleBusiness Partner
Country of ResidenceEngland
Correspondence Address1 Jetty Close
Hook
Goole
East Yorkshire
DN14 5FL
Director NameMichael Peter Kerrigan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address159 Keighley Road
Cowling
BD22 0AH
Secretary NameJoyce Stocks
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Horton Rise
Rodley
Leeds
West Yorkshire
LS13 1PH
Secretary NameSara Helen Latham
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address14 Hillside View
Pudsey
Leeds
West Yorkshire
LS28 9DH

Location

Registered AddressRoyal House
110 Station Parde
Harrogate
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
16 December 2011Registered office address changed from 1 Jetty Close Hook East Yorkshire DN14 5FL on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 1 Jetty Close Hook East Yorkshire DN14 5FL on 16 December 2011 (1 page)
16 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 April 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(5 pages)
8 April 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(5 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Linda Ann Kerrigan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Linda Ann Kerrigan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Linda Ann Kerrigan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Paul Maxwell Kerrigan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Paul Maxwell Kerrigan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Paul Maxwell Kerrigan on 5 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
2 February 2009Director's Change of Particulars / linda kerrigan / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 14 hillside view, now: jetty close; Area was: , now: hook; Post Town was: leeds, now: goole; Region was: west yorkshire, now: east yorkshire; Post Code was: LS25 2JJ, now: DN14 5FL; Country was: , now: united kindom (2 pages)
2 February 2009Director's change of particulars / linda kerrigan / 01/01/2009 (2 pages)
2 February 2009Director and Secretary's Change of Particulars / paul kerrigan / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 14 hillside view, now: jetty close; Area was: , now: hook; Post Town was: pudsey, now: goole; Region was: west yorkshire, now: east yorkshire; Post Code was: LS28 9DH, now: DN14 5FL; Country was: , now: uni (2 pages)
2 February 2009Director and secretary's change of particulars / paul kerrigan / 01/01/2009 (2 pages)
4 November 2008Accounts made up to 31 January 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 February 2008Return made up to 21/01/08; full list of members (2 pages)
7 February 2008Return made up to 21/01/08; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 14 hillside view pudsey, leeds west yorkshire LS28 9DH (1 page)
17 January 2008Accounts made up to 31 January 2007 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 14 hillside view pudsey, leeds west yorkshire LS28 9DH (1 page)
17 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
2 March 2006Return made up to 21/01/06; full list of members (8 pages)
2 March 2006Accounts made up to 31 January 2006 (1 page)
2 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 August 2005Accounts made up to 31 January 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 June 2004Accounts made up to 31 January 2004 (1 page)
5 February 2004Return made up to 21/01/04; full list of members (7 pages)
5 February 2004Return made up to 21/01/04; full list of members (7 pages)
19 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2003Accounts made up to 31 January 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 21/01/03; full list of members (7 pages)
28 August 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 August 2002Return made up to 21/01/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 November 2001Accounts made up to 31 January 2001 (1 page)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
26 October 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 2000Return made up to 21/01/00; full list of members (6 pages)
25 October 2000Accounts made up to 31 January 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Accounts made up to 31 January 1999 (1 page)
15 February 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
15 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Return made up to 21/01/99; no change of members (4 pages)
10 February 1999Return made up to 21/01/99; no change of members (4 pages)
18 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Accounts made up to 31 January 1998 (1 page)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 21/01/98; full list of members (6 pages)
9 March 1998Return made up to 21/01/98; full list of members (6 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
21 January 1997Incorporation (15 pages)
21 January 1997Incorporation (15 pages)