IMAGE SERIGRAPHICS LIMITED

Register to unlock more data on OkredoRegister

IMAGE SERIGRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02237722

Incorporation date

29/03/1988

Size

Small

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon16/10/2014
Final Gazette dissolved following liquidation
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-07-09
dot icon16/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-07-12
dot icon31/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Statement of affairs with form 4.19
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon16/07/2012
Resolutions
dot icon27/06/2012
Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 2012-06-28
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon16/05/2012
Director's details changed for Paul Sydney Price on 2012-05-04
dot icon23/10/2011
Appointment of Vivienne Marie Grant as a secretary
dot icon23/10/2011
Termination of appointment of David Danforth as a secretary
dot icon23/10/2011
Termination of appointment of David Danforth as a director
dot icon19/06/2011
Accounts for a small company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Roger Birkin as a director
dot icon05/10/2010
Termination of appointment of Paul Gibson as a director
dot icon27/07/2010
Accounts for a small company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon20/05/2010
Director's details changed for Paul Sydney Price on 2010-04-25
dot icon01/01/2010
Auditor's resignation
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon21/05/2009
Return made up to 25/04/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 25/04/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/11/2007
Full accounts made up to 2006-12-31
dot icon15/07/2007
Return made up to 25/04/07; no change of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Director's particulars changed
dot icon24/05/2006
Return made up to 25/04/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 25/04/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Certificate of change of name
dot icon25/05/2004
Return made up to 25/04/04; full list of members
dot icon02/04/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 25/04/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Registered office changed on 11/04/03 from: burley hill trading estate leeds LS4 2PU
dot icon10/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon10/04/2003
Secretary resigned;director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon11/12/2002
Full accounts made up to 2002-08-31
dot icon27/11/2002
New director appointed
dot icon10/06/2002
Return made up to 25/04/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-08-31
dot icon14/06/2001
Return made up to 25/04/01; full list of members
dot icon14/01/2001
Full accounts made up to 2000-08-31
dot icon31/05/2000
Return made up to 25/04/00; full list of members
dot icon03/01/2000
Full accounts made up to 1999-08-31
dot icon01/12/1999
Director resigned
dot icon27/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Return made up to 25/04/99; full list of members
dot icon28/02/1999
Particulars of mortgage/charge
dot icon13/12/1998
Full accounts made up to 1998-08-31
dot icon14/06/1998
Return made up to 25/04/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-08-31
dot icon27/05/1997
Return made up to 25/04/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-08-31
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon19/06/1996
Return made up to 25/04/96; full list of members
dot icon09/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Return made up to 25/04/95; no change of members
dot icon04/04/1995
Particulars of mortgage/charge
dot icon01/02/1995
Return made up to 25/04/94; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-08-31
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 icon17/03/1994
Particulars of mortgage/charge
dot icon13/03/1994
Accounts for a small company made up to 1993-08-31
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon19/07/1993
Registered office changed on 20/07/93 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP
dot icon26/06/1993
Return made up to 25/04/93; full list of members
dot icon28/04/1993
New director appointed
dot icon28/04/1993
New director appointed
dot icon29/03/1993
Accounts for a small company made up to 1992-08-31
dot icon16/02/1993
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of contract relating to shares
dot icon02/07/1992
Ad 14/05/92--------- £ si 100@1
dot icon21/06/1992
Accounts for a small company made up to 1991-08-31
dot icon21/06/1992
Return made up to 25/04/92; no change of members
dot icon11/06/1992
Ad 14/05/92--------- £ si 100@1=100 £ ic 4608/4708
dot icon18/03/1992
Particulars of mortgage/charge
dot icon23/09/1991
Particulars of mortgage/charge
dot icon19/08/1991
Accounts for a small company made up to 1990-08-31
dot icon28/06/1991
Return made up to 25/04/91; no change of members
dot icon05/09/1990
Declaration of satisfaction of mortgage/charge
dot icon23/07/1990
Ad 14/06/89--------- £ si 4606@1
dot icon23/07/1990
Statement of affairs
dot icon13/06/1990
Resolutions
dot icon11/06/1990
Particulars of mortgage/charge
dot icon10/05/1990
Accounts for a small company made up to 1989-08-31
dot icon10/05/1990
Return made up to 25/04/90; full list of members
dot icon30/01/1990
Accounts for a small company made up to 1988-08-31
dot icon30/01/1990
Return made up to 28/08/89; full list of members
dot icon02/11/1989
Particulars of mortgage/charge
dot icon22/06/1989
Wd 19/06/89 ad 14/06/89--------- £ si 4606@1=4606 £ ic 2/4608
dot icon04/08/1988
Accounting reference date notified as 31/08
dot icon29/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birkin, Roger Edward
Director
01/04/2003 - 25/03/2011
8
Nussey, Pamela June
Director
01/09/1992 - 09/11/1999
-
Stephenson, June Valerie
Director
01/09/1992 - 01/04/2003
-
Danforth, David Stuart
Secretary
01/04/2003 - 14/10/2011
1
Gibson, Paul Andrew
Director
22/03/2004 - 01/10/2010
5

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 SERIGRAPHICS LIMITED

IMAGE SERIGRAPHICS LIMITED is an(a) Dissolved company incorporated on 29/03/1988 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. 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 SERIGRAPHICS LIMITED?

toggle

IMAGE SERIGRAPHICS LIMITED is currently Dissolved. It was registered on 29/03/1988 and dissolved on 16/10/2014.

Where is IMAGE SERIGRAPHICS LIMITED located?

toggle

IMAGE SERIGRAPHICS LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does IMAGE SERIGRAPHICS LIMITED do?

toggle

IMAGE SERIGRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for IMAGE SERIGRAPHICS LIMITED?

toggle

The latest filing was on 16/10/2014: Final Gazette dissolved following liquidation.