Company NameImagepro Limited
Company StatusDissolved
Company Number07364282
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Roy John Floyd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMr Steven Charles Hooper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 High Street
Lytchett Matravers
Dorset
BH16 6BH
Director NameMr Anthony Tyas Floyd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 months after company formation)
Appointment Duration10 months (resigned 04 October 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 High Street
Lytchett Matravers
Poole
Dorset
BH16 6BH
Director NameMs Jenelle Louise Howell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(8 months after company formation)
Appointment Duration6 months (resigned 02 November 2011)
RoleStudio Manager
Country of ResidenceEngland
Correspondence Address61 - 65
Nuffield Road Nuffield Industrial Estate
Poole
Dorset
BH17 0RR
Director NameMiss Alyson Rigler
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address61 - 65
Nuffield Road Nuffield Industrial Estate
Poole
Dorset
BH17 0RR

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 April 2015Liquidators' statement of receipts and payments to 6 March 2015 (13 pages)
22 April 2015Liquidators statement of receipts and payments to 6 March 2015 (13 pages)
22 April 2015Liquidators statement of receipts and payments to 6 March 2015 (13 pages)
22 April 2015Liquidators' statement of receipts and payments to 6 March 2015 (13 pages)
15 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (12 pages)
15 May 2014Liquidators statement of receipts and payments to 6 March 2014 (12 pages)
15 May 2014Liquidators statement of receipts and payments to 6 March 2014 (12 pages)
15 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (12 pages)
22 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (11 pages)
22 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (11 pages)
22 May 2013Liquidators statement of receipts and payments to 6 March 2013 (11 pages)
22 May 2013Liquidators statement of receipts and payments to 6 March 2013 (11 pages)
14 March 2012Appointment of a voluntary liquidator (2 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2012Statement of affairs with form 4.19 (6 pages)
14 March 2012Appointment of a voluntary liquidator (2 pages)
14 March 2012Registered office address changed from 64 High Street Lytchett Matravers Poole Dorset BH16 6BH United Kingdom on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 64 High Street Lytchett Matravers Poole Dorset BH16 6BH United Kingdom on 14 March 2012 (2 pages)
14 March 2012Statement of affairs with form 4.19 (6 pages)
22 November 2011Termination of appointment of Jenelle Howell as a director (1 page)
22 November 2011Termination of appointment of Jenelle Howell as a director (1 page)
22 November 2011Termination of appointment of Steven Hooper as a director (1 page)
22 November 2011Termination of appointment of Steven Hooper as a director (1 page)
10 November 2011Termination of appointment of Alyson Rigler as a director (1 page)
10 November 2011Termination of appointment of Alyson Rigler as a director (1 page)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 October 2011Termination of appointment of Anthony Floyd as a director (1 page)
21 October 2011Termination of appointment of Anthony Floyd as a director (1 page)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(6 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(6 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(6 pages)
19 May 2011Appointment of Miss Alyson Rigler as a director (2 pages)
19 May 2011Appointment of Ms Jenelle Louise Howell as a director (2 pages)
19 May 2011Appointment of Ms Jenelle Louise Howell as a director (2 pages)
19 May 2011Appointment of Miss Alyson Rigler as a director (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Appointment of Mr Anthony Tyas Floyd as a director (2 pages)
15 December 2010Appointment of Mr Anthony Tyas Floyd as a director (2 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Incorporation (23 pages)
2 September 2010Incorporation (23 pages)