Company NameDestination Imagination UK
Company StatusDissolved
Company Number07117180
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameCharles Robert Cadle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCeo Destination Imagination In
Country of ResidenceUnited States
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameRussell Lee McCarty
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCoo And Creative Director Of D
Country of ResidenceUnited States
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Director NameBrownie Katheryn Mitchell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleRetired Educator And Business
Country of ResidenceUnited States
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Director NameJoseph James O'Brien
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleController, Destination Imagination Inc.
Country of ResidenceUnited States
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,785
Cash£1,506
Current Liabilities£393

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2017Registered office address changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR to 35 Westgate Huddersfield HD1 1PA on 23 March 2017 (1 page)
28 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
13 January 2016Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
12 January 2016Register(s) moved to registered inspection location 55 Colmore Row Birmingham B3 2AS (1 page)
29 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (2 pages)
12 January 2015Annual return made up to 5 January 2015 no member list (2 pages)
6 October 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to C/O Wragge Lawrence Graham & Co Llp 11Th Floor Two Snowhill Birmingham B4 6WR on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to C/O Wragge Lawrence Graham & Co Llp 11Th Floor Two Snowhill Birmingham B4 6WR on 6 October 2014 (1 page)
4 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 5 January 2014 no member list (2 pages)
6 January 2014Annual return made up to 5 January 2014 no member list (2 pages)
17 September 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
24 July 2013Termination of appointment of Brownie Mitchell as a director (1 page)
24 July 2013Termination of appointment of Joseph O'brien as a director (1 page)
10 June 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
17 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
17 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
7 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
6 February 2012Total exemption full accounts made up to 31 January 2011 (9 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
5 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
3 March 2011Termination of appointment of Russell Mccarty as a director (1 page)
17 February 2011Annual return made up to 5 January 2011 no member list (4 pages)
17 February 2011Annual return made up to 5 January 2011 no member list (4 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)