IMAGE CHEMICAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

IMAGE CHEMICAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02548533

Incorporation date

14/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1990)
dot icon31/12/2018
Final Gazette dissolved following liquidation
dot icon30/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-07-22
dot icon15/09/2016
Liquidators' statement of receipts and payments to 2016-07-22
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon27/08/2015
Satisfaction of charge 6 in full
dot icon31/07/2014
Statement of affairs with form 4.19
dot icon31/07/2014
Appointment of a voluntary liquidator
dot icon31/07/2014
Resolutions
dot icon10/07/2014
Registered office address changed from , 3 Barnfield Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5WJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2014-07-11
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/01/2014
Appointment of Mr Gary Chapman as a director
dot icon02/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-15
dot icon27/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-15
dot icon02/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2010-10-15
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2009
Annual return made up to 2009-10-15
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon04/06/2009
Appointment terminated director daniel gardner
dot icon08/01/2009
Return made up to 15/10/08; full list of members
dot icon29/12/2008
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/06/2008
Accounting reference date shortened from 31/08/2008 to 31/05/2008
dot icon26/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/05/2008
Appointment terminated secretary philip gardner
dot icon11/05/2008
Director appointed daniel stephen gardner
dot icon04/04/2008
Declaration of shares redemption:auditor's report
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Appointment terminated director terence butterfield
dot icon04/04/2008
Secretary appointed janet ann gardner
dot icon04/04/2008
Resolutions
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2007
Return made up to 15/10/07; no change of members
dot icon30/08/2007
Director resigned
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/10/2006
Return made up to 15/10/06; full list of members
dot icon02/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/10/2005
Return made up to 15/10/05; full list of members
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
Memorandum and Articles of Association
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Recon 08/07/05
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon04/07/2004
Accounts for a small company made up to 2003-08-31
dot icon01/04/2004
Return made up to 15/10/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon25/11/2002
Ad 12/11/02--------- £ si 10@1=10 £ ic 100/110
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Nc inc already adjusted 11/11/02
dot icon25/11/2002
Resolutions
dot icon31/10/2002
Return made up to 15/10/02; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2001-08-31
dot icon05/11/2001
Return made up to 15/10/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon22/02/2001
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon21/11/2000
Return made up to 15/10/00; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon21/10/1999
Return made up to 15/10/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon19/10/1998
Return made up to 15/10/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon17/12/1997
Return made up to 15/10/97; full list of members
dot icon17/12/1997
Director's particulars changed
dot icon24/09/1997
Registered office changed on 25/09/97 from: 3 barnfield way, altham business park altham, accrington, lancashire BB5 5YT
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon17/03/1997
Registered office changed on 18/03/97 from: unit 21, smallshaw industrial estate, accrington road, burnley, lancashire BB11 5SL
dot icon10/12/1996
Return made up to 15/10/96; full list of members
dot icon11/11/1996
Director's particulars changed
dot icon11/11/1996
Director's particulars changed
dot icon20/12/1995
Accounts for a small company made up to 1995-05-31
dot icon09/10/1995
Return made up to 15/10/95; full list of members
dot icon17/07/1995
Director's particulars changed
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Resolutions
dot icon05/03/1995
Ad 27/02/95--------- £ si 1000@1=1000 £ ic 100/1100
dot icon05/03/1995
£ nc 1000/2000 27/02/95
dot icon22/02/1995
Return made up to 15/10/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-05-31
dot icon21/04/1994
Accounts for a small company made up to 1993-05-31
dot icon02/11/1993
Return made up to 15/10/93; no change of members
dot icon23/11/1992
Return made up to 15/10/92; no change of members
dot icon18/11/1992
Accounts for a small company made up to 1992-05-31
dot icon23/03/1992
Accounts for a dormant company made up to 1991-05-31
dot icon23/03/1992
Resolutions
dot icon16/01/1992
Registered office changed on 17/01/92 from: unit 25 smallshaw ind.est., Accrington road, burnley, lancashire BB11 5SL
dot icon19/12/1991
Return made up to 15/10/91; full list of members
dot icon31/10/1991
New director appointed
dot icon31/10/1991
Director's particulars changed;director resigned
dot icon31/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1991
Particulars of mortgage/charge
dot icon17/06/1991
Registered office changed on 18/06/91 from: dennis house, marsden street, manchester, M2 1JD
dot icon17/06/1991
Accounting reference date notified as 31/05
dot icon02/03/1991
Resolutions
dot icon02/03/1991
Ad 18/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1991
Certificate of change of name
dot icon03/01/1991
Certificate of change of name
dot icon07/11/1990
Secretary resigned;new director appointed
dot icon07/11/1990
New secretary appointed;director resigned;new director appointed
dot icon31/10/1990
Registered office changed on 01/11/90 from: 2 baches street, london, N1 6UB
dot icon14/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Gary
Director
01/09/2013 - Present
4
Gardner, Daniel Stephen
Director
06/05/2008 - 28/05/2009
14
Gardner, Janet Ann
Secretary
27/03/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMAGE CHEMICAL PRODUCTS LIMITED

IMAGE CHEMICAL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/10/1990 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMAGE CHEMICAL PRODUCTS LIMITED?

toggle

IMAGE CHEMICAL PRODUCTS LIMITED is currently Dissolved. It was registered on 14/10/1990 and dissolved on 31/12/2018.

Where is IMAGE CHEMICAL PRODUCTS LIMITED located?

toggle

IMAGE CHEMICAL PRODUCTS LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does IMAGE CHEMICAL PRODUCTS LIMITED do?

toggle

IMAGE CHEMICAL PRODUCTS LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for IMAGE CHEMICAL PRODUCTS LIMITED?

toggle

The latest filing was on 31/12/2018: Final Gazette dissolved following liquidation.