Company NameAngevin Images Limited
Company StatusDissolved
Company Number03696830
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameInhoco 878 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoyce Rosemary Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(2 months after company formation)
Appointment Duration18 years, 5 months (closed 15 August 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield 206 Barnsley Road
Denby Dale
West Yorkshire
HD8 8TS
Director NameMr David Mark Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(2 months after company formation)
Appointment Duration18 years, 5 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield 206 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Secretary NameDavid Mark Jones
NationalityBritish
StatusClosed
Appointed22 March 1999(2 months after company formation)
Appointment Duration18 years, 5 months (closed 15 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield 206 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteangevinimages.com
Email address[email protected]
Telephone01484 862350
Telephone regionHuddersfield

Location

Registered AddressOakfield 206 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Shareholders

1 at £1D.m. Jones
50.00%
Ordinary
1 at £1J.r. Jones
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
31 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
8 February 2015Director's details changed for David Mark Jones on 18 January 2015 (2 pages)
8 February 2015Secretary's details changed for David Mark Jones on 18 January 2015 (1 page)
8 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
2 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(5 pages)
6 March 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
27 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
5 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
6 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Joyce Rosemary Jones on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Joyce Rosemary Jones on 7 February 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 18/01/07; full list of members (8 pages)
5 July 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 18/01/06; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
5 February 2005Return made up to 18/01/05; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
10 February 2004Return made up to 18/01/04; full list of members (7 pages)
29 June 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 18/01/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
14 February 2002Return made up to 18/01/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
18 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999Ad 22/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 100 barbirolli square manchester M2 3AB (1 page)
18 January 1999Incorporation (20 pages)