Company NameImagex Limited
Company StatusDissolved
Company Number05365399
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adam David Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Main Street
Palterton
Chesterfield
Derbyshire
S44 6UJ
Secretary NameJoanne Louise Taylor
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Main Street
Palterton
Chesterfield
Derbyshire
S44 6UJ

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,217
Cash£5,403
Current Liabilities£25,998

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting of creditors (1 page)
6 May 2015Notice of final account prior to dissolution (1 page)
6 May 2015Notice of final account prior to dissolution (1 page)
16 December 2013Appointment of a liquidator (1 page)
16 December 2013Court order insolvency:replacement of liquidator (20 pages)
16 December 2013Appointment of a liquidator (1 page)
16 December 2013Court order insolvency:replacement of liquidator (20 pages)
7 April 2011Registered office address changed from the Studio 27 Market Place Bolsover Derbyshire SH4 6PN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from the Studio 27 Market Place Bolsover Derbyshire SH4 6PN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from the Studio 27 Market Place Bolsover Derbyshire SH4 6PN on 7 April 2011 (1 page)
6 April 2011Appointment of a liquidator (2 pages)
6 April 2011Appointment of a liquidator (2 pages)
23 June 2009Order of court to wind up (1 page)
23 June 2009Order of court to wind up (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Registered office changed on 21/08/2008 from the studio 27 market place bolsover derbyshire shh 6PN (1 page)
21 August 2008Registered office changed on 21/08/2008 from the studio 27 market place bolsover derbyshire shh 6PN (1 page)
22 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: 4 royal court basil close, holywell, chesterfield derbyshire S41 7SL (1 page)
8 June 2007Registered office changed on 08/06/07 from: 4 royal court basil close, holywell, chesterfield derbyshire S41 7SL (1 page)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
16 February 2006Location of debenture register (1 page)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: c/o janet wood accountants LTD penmore house hasland road chesterfield S41 0SJ (1 page)
16 February 2006Registered office changed on 16/02/06 from: c/o janet wood accountants LTD penmore house hasland road chesterfield S41 0SJ (1 page)
16 February 2006Location of debenture register (1 page)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Location of register of members (1 page)
16 February 2006Location of register of members (1 page)
15 February 2005Incorporation (23 pages)
15 February 2005Incorporation (23 pages)