Company NameImagine Transfers Limited
DirectorsSteven Arthur Curphey and Anthony Maxwell Merrington
Company StatusDissolved
Company Number01070603
CategoryPrivate Limited Company
Incorporation Date7 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Steven Arthur Curphey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address109 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
Director NameMr Anthony Maxwell Merrington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address4 Adam & Eve Mews
London
W8 6UJ
Secretary NameMr Anthony Maxwell Merrington
NationalityBritish
StatusCurrent
Appointed03 February 1992(19 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address4 Adam & Eve Mews
London
W8 6UJ
Secretary NameMr Robin Hugh Justus Bull
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Poplars Close
Alresford
Colchester
Essex
CO7 8BH

Location

Registered Address30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (8 pages)
9 October 1996Appointment of a voluntary liquidator (1 page)
9 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1996Registered office changed on 18/09/96 from: 21 broomhills industrial estate rayne rd braintree essex CM7 2RW (1 page)
31 July 1996Return made up to 31/07/96; no change of members (4 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
25 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
30 September 1986Director resigned (2 pages)
21 October 1982New secretary appointed (1 page)