IMAGE STYLES (INSULATIONS) LIMITED

Register to unlock more data on OkredoRegister

IMAGE STYLES (INSULATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02014086

Incorporation date

24/04/1986

Size

Small

Contacts

Registered address

Registered address

Charterhouse, Legge Street, Birmingham B4 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1986)
dot icon06/07/2014
Final Gazette dissolved following liquidation
dot icon06/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2013-01-22
dot icon19/06/2012
Insolvency filing
dot icon13/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon15/05/2012
Registered office address changed from Rsm Tenon 6Th Floor, the White House 111 New Street Birmingham B2 4EU on 2012-05-16
dot icon19/04/2012
Appointment of a voluntary liquidator
dot icon19/04/2012
Insolvency court order
dot icon31/01/2012
Administrator's progress report to 2012-01-23
dot icon22/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/08/2011
Administrator's progress report to 2011-07-23
dot icon07/04/2011
Statement of affairs with form 2.14B
dot icon06/04/2011
Notice of deemed approval of proposals
dot icon24/03/2011
Statement of administrator's proposal
dot icon01/02/2011
Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 2011-02-02
dot icon26/01/2011
Appointment of an administrator
dot icon09/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon21/12/2010
Miscellaneous
dot icon29/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon23/11/2009
Director's details changed for Elizabeth Claire White on 2009-10-14
dot icon23/11/2009
Secretary's details changed for Mr Richard Edwin White on 2009-10-14
dot icon23/11/2009
Director's details changed for Terence Bailey on 2009-10-14
dot icon20/10/2009
Accounts for a small company made up to 2009-05-31
dot icon31/03/2009
Accounts for a small company made up to 2008-05-31
dot icon14/12/2008
Appointment terminated director michael davies
dot icon14/12/2008
Return made up to 14/10/08; full list of members
dot icon14/12/2008
Secretary appointed mr richard edwin white
dot icon14/12/2008
Appointment terminated director victor bailey
dot icon14/12/2008
Appointment terminated secretary michael davies
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon05/02/2008
Return made up to 14/10/07; full list of members
dot icon31/03/2007
Accounts for a small company made up to 2006-05-31
dot icon19/10/2006
Return made up to 14/10/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-05-31
dot icon26/10/2005
Return made up to 14/10/05; full list of members
dot icon23/08/2005
Auditor's resignation
dot icon25/01/2005
Accounts for a small company made up to 2004-05-31
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Return made up to 14/10/04; full list of members
dot icon20/10/2004
Director's particulars changed
dot icon14/09/2004
Registered office changed on 15/09/04 from: 50 sedgley road west tipton west midlands DY4 8AL
dot icon11/03/2004
Director's particulars changed
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Resolutions
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-05-31
dot icon16/04/2003
New director appointed
dot icon15/12/2002
Accounts for a small company made up to 2002-05-31
dot icon18/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Return made up to 14/10/02; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-05-31
dot icon22/10/2001
Return made up to 14/10/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-05-31
dot icon19/11/2000
Return made up to 14/10/00; full list of members
dot icon23/10/2000
New director appointed
dot icon28/10/1999
Return made up to 14/10/99; full list of members
dot icon17/10/1999
Accounts for a small company made up to 1999-05-31
dot icon11/08/1999
Certificate of change of name
dot icon22/10/1998
Return made up to 14/10/98; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-05-31
dot icon28/10/1997
Accounts for a small company made up to 1997-05-31
dot icon22/10/1997
Return made up to 14/10/97; no change of members
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Return made up to 23/10/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-05-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon06/11/1995
Return made up to 23/10/95; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-05-31
dot icon12/04/1995
Registered office changed on 13/04/95 from: 50 sedgley road west tipton west midlands DY4 8AL
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Registered office changed on 01/11/94 from: 50 sedgley road west tipton west midlands DY4 8AL
dot icon31/10/1994
Return made up to 23/10/94; no change of members
dot icon18/09/1994
Accounts for a small company made up to 1994-05-31
dot icon14/12/1993
Accounts for a small company made up to 1993-05-31
dot icon27/10/1993
Return made up to 23/10/93; full list of members
dot icon01/08/1993
Certificate of change of name
dot icon16/12/1992
Accounts for a small company made up to 1992-05-31
dot icon28/10/1992
Return made up to 23/10/92; no change of members
dot icon11/11/1991
Accounts for a small company made up to 1991-05-31
dot icon11/11/1991
Return made up to 23/10/91; full list of members
dot icon19/11/1990
Return made up to 27/09/90; full list of members
dot icon19/11/1990
Full accounts made up to 1990-05-31
dot icon20/12/1989
Accounts for a small company made up to 1989-05-31
dot icon20/12/1989
Return made up to 23/10/89; full list of members
dot icon12/07/1989
Director resigned
dot icon29/03/1989
Particulars of mortgage/charge
dot icon11/12/1988
Accounts for a small company made up to 1988-05-31
dot icon11/12/1988
Return made up to 19/10/88; no change of members
dot icon14/03/1988
Full accounts made up to 1987-05-31
dot icon14/03/1988
Return made up to 08/10/87; full list of members
dot icon14/03/1988
Registered office changed on 15/03/88 from: 1-3 gospel end road sedgley dudley west midland DY3 3LT
dot icon10/08/1986
Accounting reference date notified as 31/05
dot icon27/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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
White, Elizabeth
Director
03/03/2003 - Present
13
Bailey, Terence
Director
07/07/2000 - Present
-
White, Richard Edwin
Secretary
31/10/2008 - Present
6

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 STYLES (INSULATIONS) LIMITED

IMAGE STYLES (INSULATIONS) LIMITED is an(a) Dissolved company incorporated on 24/04/1986 with the registered office located at Charterhouse, Legge Street, Birmingham B4 7EU. There are currently 3 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 STYLES (INSULATIONS) LIMITED?

toggle

IMAGE STYLES (INSULATIONS) LIMITED is currently Dissolved. It was registered on 24/04/1986 and dissolved on 06/07/2014.

Where is IMAGE STYLES (INSULATIONS) LIMITED located?

toggle

IMAGE STYLES (INSULATIONS) LIMITED is registered at Charterhouse, Legge Street, Birmingham B4 7EU.

What does IMAGE STYLES (INSULATIONS) LIMITED do?

toggle

IMAGE STYLES (INSULATIONS) LIMITED operates in the Insulation work activities (45.32 - SIC 2003) sector.

What is the latest filing for IMAGE STYLES (INSULATIONS) LIMITED?

toggle

The latest filing was on 06/07/2014: Final Gazette dissolved following liquidation.