Company NameFeral Image Limited
Company StatusDissolved
Company Number03889157
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameCommunity Marketing Services Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Andrew Ford
NationalityBritish
StatusClosed
Appointed20 May 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameDr Paul Michael Hildreth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Grey Garth
Newton On Ouse
York
North Yorkshire
YO30 2BS
Director NameStirling Christopher Harpur
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RolePrinter/Photographer
Correspondence Address50 Manchester Drive
Leigh On Sea
Essex
SS9 3HR
Secretary NameThomas Eccles
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleDriver
Correspondence Address18 Skitts Hill
Braintree
Essex
CM7 1AT
Secretary NameThomas William Howes
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address11 Hawfield Gardens
Park St.
St. Albans
Hertfordshire
AL2 2PB
Secretary NameDr Paul Michael Hildreth
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 October 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Grey Garth
Newton On Ouse
York
North Yorkshire
YO30 2BS
Secretary NameStirling Christopher Harpur
NationalityBritish
StatusResigned
Appointed17 October 2004(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 20 May 2005)
RoleIT Consultant
Correspondence Address50 Manchester Drive
Leigh On Sea
Essex
SS9 3HR
Director NameDr Paul Michael Hildreth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Grey Garth
Newton On Ouse
York
North Yorkshire
YO30 2BS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,992
Cash£2,278
Current Liabilities£1,438

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
5 January 2007Return made up to 06/12/06; full list of members (2 pages)
5 January 2007Return made up to 06/12/06; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 February 2006Return made up to 06/12/05; full list of members (6 pages)
24 February 2006Return made up to 06/12/05; full list of members (6 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 50 manchester drive leigh on sea essex SS9 3HR (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: 50 manchester drive leigh on sea essex SS9 3HR (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
15 December 2004Return made up to 06/12/04; full list of members (7 pages)
15 December 2004Return made up to 06/12/04; full list of members (7 pages)
30 October 2004Director resigned (1 page)
30 October 2004New secretary appointed (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
25 October 2004Memorandum and Articles of Association (8 pages)
25 October 2004Accounts made up to 31 December 2003 (1 page)
25 October 2004Memorandum and Articles of Association (8 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 August 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
2 August 2004Company name changed community marketing services lim ited\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed community marketing services lim ited\certificate issued on 02/08/04 (2 pages)
4 February 2004Return made up to 06/12/03; full list of members (7 pages)
4 February 2004Return made up to 06/12/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 August 2003Accounts made up to 31 December 2002 (2 pages)
21 August 2003Return made up to 06/12/02; full list of members (7 pages)
21 August 2003Return made up to 06/12/02; full list of members (7 pages)
9 October 2002Accounts made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 June 2002Return made up to 06/12/01; full list of members (6 pages)
27 June 2002Return made up to 06/12/01; full list of members (6 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
4 January 2001Return made up to 06/12/00; full list of members (6 pages)
4 January 2001Return made up to 06/12/00; full list of members (6 pages)
1 February 2000Ad 25/01/00--------- £ si 900@1=900 £ ic 2/902 (2 pages)
1 February 2000Ad 25/01/00--------- £ si 900@1=900 £ ic 2/902 (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
6 December 1999Incorporation (14 pages)