Company NameImage Signs (Hull) Limited
Company StatusDissolved
Company Number03948838
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Tony Barker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Daisyfield Drive
Bilton
Hull
HU11 4BF
Director NameStephen John Hammond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RolePrinter
Correspondence Address35 Churchill Rise
Burstwick
Hull
North Humberside
HU12 9HP
Director NameMr Michael Gordon Leek
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Chantreys Drive
Elloughton
Brough
North Humberside
HU15 1LH
Secretary NameJohn William Chapman
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Shetland Close
Hull
North Humberside
HU8 9XX

Location

Registered AddressUnit D
Strawberry Industrial Estate
Strawberry Street
Hull East Yorkshire
HU9 1EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£13,567
Gross Profit£11,058
Net Worth£426
Cash£568
Current Liabilities£11,510

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
22 August 2003Application for striking-off (1 page)
3 March 2003Registered office changed on 03/03/03 from: mercury silkscreen process unit m strawberry street industrial estate hull HU9 1EN (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 April 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
16 March 2000Incorporation (16 pages)