IMAGE DECORATIONS LIMITED

Register to unlock more data on OkredoRegister

IMAGE DECORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971941

Incorporation date

12/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-08-06
dot icon14/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon29/08/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon24/02/2010
Statement of affairs with form 4.19
dot icon24/02/2010
Appointment of a voluntary liquidator
dot icon24/02/2010
Resolutions
dot icon28/01/2010
Registered office address changed from 5 Carlisle Street East Sheffield South Yorkshire S4 7QN on 2010-01-29
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/04/2009
Return made up to 13/04/09; no change of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/12/2008
Registered office changed on 16/12/2008 from 33 burton road sheffield south yorkshire S3 8BX
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2008
Director And Secretary's Change Of Particulars Nicholas Wain Logged Form
dot icon02/04/2008
Director and Secretary's Change of Particulars / nicholas wain / 29/02/2008 / Street was: apartment 23 the old college, now: 7 all saints square; Area was: steven way, now: ; Post Code was: HG4 2TQ, now: HG4 1FN
dot icon27/01/2008
Particulars of mortgage/charge
dot icon28/11/2007
New director appointed
dot icon19/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/05/2007
Return made up to 13/04/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/07/2006
Secretary's particulars changed;director's particulars changed
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Auditor's resignation
dot icon08/06/2006
Registered office changed on 09/06/06 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 13/04/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon21/04/2005
Return made up to 13/04/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon01/06/2004
Return made up to 13/04/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 13/04/03; full list of members
dot icon08/12/2002
Full accounts made up to 2002-05-31
dot icon06/05/2002
Return made up to 13/04/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon19/08/2001
Ad 30/10/00--------- £ si 99@1
dot icon03/06/2001
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon13/05/2001
Return made up to 13/04/01; full list of members
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Secretary resigned
dot icon28/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Registered office changed on 19/05/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon11/05/2000
Certificate of change of name
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Paul
Director
08/05/2000 - Present
8
Lee, Paul William
Director
30/09/2007 - Present
6
Wain, Nicholas
Director
08/05/2000 - Present
5
RWL REGISTRARS LIMITED
Nominee Secretary
12/04/2000 - 07/05/2000
4604
BONUSWORTH LIMITED
Nominee Director
12/04/2000 - 07/05/2000
1272

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 DECORATIONS LIMITED

IMAGE DECORATIONS LIMITED is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XG. There are currently 4 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 DECORATIONS LIMITED?

toggle

IMAGE DECORATIONS LIMITED is currently Dissolved. It was registered on 12/04/2000 and dissolved on 14/11/2012.

Where is IMAGE DECORATIONS LIMITED located?

toggle

IMAGE DECORATIONS LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XG.

What does IMAGE DECORATIONS LIMITED do?

toggle

IMAGE DECORATIONS LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for IMAGE DECORATIONS LIMITED?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.