Company NameImagelink Limited
Company StatusDissolved
Company Number04130391
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameAniseedball Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen Robertshaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address15 Brier Hill View
Huddersfield
West Yorkshire
HD2 1JQ
Secretary NameJanet Robertshaw
NationalityBritish
StatusClosed
Appointed05 January 2001(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address15 Brier Hill View
Huddersfield
West Yorkshire
HD2 1JQ
Director NameRichard Steven Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence Address28 Ripley Road
Liversedge
West Yorkshire
WF15 6QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2007Dissolution deferment (1 page)
30 March 2007Completion of winding up (1 page)
13 February 2004Order of court to wind up (2 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2003Return made up to 22/12/02; full list of members (6 pages)
27 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2001Registered office changed on 30/10/01 from: saint johns court 1B dewsbury road cleckheaton west yorkshire BD19 3RS (1 page)
12 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 October 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2001New secretary appointed (2 pages)
22 December 2000Incorporation (15 pages)