Company NameDesirable Image Limited
Company StatusDissolved
Company Number03895376
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameBrian Machen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleVideo Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 High Street
Royston
Barnsley
South Yorkshire
S71 4RF
Secretary NameMr Allan Machen
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Newland Road
New Lodge
Barnsley
South Yorkshire
S71 1TQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitedesirableimage.co.uk
Telephone01226 786000
Telephone regionBarnsley

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Brian Machen
100.00%
Ordinary

Financials

Year2014
Net Worth-£840
Cash£282
Current Liabilities£1,844

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Termination of appointment of Allan Machen as a secretary on 17 December 2014 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Director's details changed for Brian Machen on 16 December 2013 (2 pages)
23 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Director's details changed for Brian Machen on 16 December 2009 (2 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Secretary's details changed for Allan Machen on 21 September 2010 (2 pages)
16 December 2009Director's details changed for Brian Machen on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 16/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from 194 pontefract road, cudworth barnsley south yorkshire S72 8AF (1 page)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 August 2006Registered office changed on 14/08/06 from: 10 athersley business centre edwins close barnsley south yorkshire S71 3BH (1 page)
3 March 2006Return made up to 16/12/05; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 January 2004Return made up to 16/12/03; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 December 2000Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
5 January 2000New secretary appointed (2 pages)
16 December 1999Incorporation (16 pages)