Company NameYour Image 2 Canvas.co.uk Limited
Company StatusDissolved
Company Number06048698
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jamie Lee Davison
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Knottingley Road
Pontefract
West Yorkshire
WF8 2LD
Director NameWesley Andrew Davison
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleManaging Director
Correspondence Address4 Northgate Lodge
Pontefract
West Yorkshire
WF8 1HU
Secretary NameKeri Rosein Mayhew
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleNurse
Correspondence Address4 Northgate Lodge
Pontefract
West Yorkshire
WF8 1HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 July 2010Final Gazette dissolved following liquidation (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 21 December 2009 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 21 December 2009 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
7 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-22
(1 page)
7 January 2009Statement of affairs with form 4.19 (6 pages)
7 January 2009Appointment of a voluntary liquidator (1 page)
7 January 2009Statement of affairs with form 4.19 (6 pages)
7 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2009Appointment of a voluntary liquidator (1 page)
29 December 2008Registered office changed on 29/12/2008 from unit 10-12 your image 2 canvas priory business park fitzwilliam west yorkshire WF9 5BZ (1 page)
29 December 2008Registered office changed on 29/12/2008 from unit 10-12 your image 2 canvas priory business park fitzwilliam west yorkshire WF9 5BZ (1 page)
8 May 2008Appointment terminated secretary keri mayhew (1 page)
8 May 2008Appointment Terminated Secretary keri mayhew (1 page)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: your image 2 canvas unit 8 priory business park fitzwilliam west yorkshire WF9 5BZ (1 page)
25 January 2008Registered office changed on 25/01/08 from: your image 2 canvas unit 8 priory business park fitzwilliam west yorkshire WF9 5BZ (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 January 2007Registered office changed on 16/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Incorporation (14 pages)
11 January 2007Incorporation (14 pages)