Company NameImages (U.K.) Plc
Company StatusDissolved
Company Number01570013
CategoryPublic Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Keith Quibell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2006(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 May 2008)
RoleChief Financial Officer
Correspondence Address2600 Brookside Drive
Roswell
Georgia 30076
Foreign
Director NameLouis Francois Kritzinger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed24 January 2007(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Secretary NameLouis Francois Kritzinger
NationalitySouth African
StatusClosed
Appointed31 January 2007(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 6 52 Credition Hill
West Hampstead
London
NW6 1HR
Director NameMr George Paul Martin Baxter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield
Brookend
Cottered Buntingford
Hertfordshire
SG9 9QR
Director NameMr Allen Bond
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Allard Way
Broxbourne
Hertfordshire
EN10 7ER
Director NameMr Robert Rabone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalkington Park
Little Weighton Road, Walkington
Beverley
East Yorkshire
HU17 8SP
Director NameMr Earl Robinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWatford House
Westmill
Buntingford
Hertfordshire
SG9 9LL
Secretary NameJulia Patricia Robinson
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressOrchard House
Westmill
Buntingford
Herts
SG9 0AP
Secretary NameMr Robert Rabone
NationalityBritish
StatusResigned
Appointed01 December 1993(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkington Park
Little Weighton Road, Walkington
Beverley
East Yorkshire
HU17 8SP
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton Farm House
Netherton
Andover
Hampshire
SP11 0DR
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1994(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Secretary NameMr Michael Andrew Round
NationalityEnglish
StatusResigned
Appointed25 January 1994(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMichael Andrew Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHarewood
Crab Tree Lane, Stoke
Andover
Hampshire
SP11 0LX
Director NameGeoffrey Beal
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressWhitegate
46 A Watchet Lane
Holmer Green
Buckinghamshire
HP15 6UU
Director NameMatthew Salmon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2007)
RoleCo Director
Correspondence AddressArish Mell
15 Francis Way
Salisbury
Wiltshire
SP2 8EF
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMr Paul Gerard McKenna
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2005)
RoleSvp & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulter Drive
Abingdon
Oxfordshire
OX14 1XF

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,580,513

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2007Registered office changed on 18/04/07 from: masters house 107 hammersmith road london W14 0QH (1 page)
17 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 April 2007Appointment of a voluntary liquidator (1 page)
17 April 2007Declaration of solvency (5 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
12 February 2007New director appointed (4 pages)
12 February 2007Director resigned (1 page)
12 February 2007Resolutions
  • RES13 ‐ Dir res accepted 24/01/07
(3 pages)
8 January 2007Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Ad 05/12/06--------- £ si 1@1=1 £ ic 150000/150001 (2 pages)
23 November 2006New director appointed (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
21 February 2006Return made up to 12/12/05; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
8 December 2005Director's particulars changed (1 page)
29 November 2005Director resigned (1 page)
31 January 2005Return made up to 12/12/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
17 January 2003Return made up to 12/12/02; full list of members (7 pages)
8 July 2002Full accounts made up to 31 March 2002 (10 pages)
10 April 2002Return made up to 12/12/01; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
3 September 2001Registered office changed on 03/09/01 from: 1230 arlington business park theale berkshire RG7 4TX (1 page)
3 September 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 December 1999Return made up to 12/12/99; full list of members (6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (11 pages)
30 November 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
3 September 1998Registered office changed on 03/09/98 from: danka house london road reading berkshire RG6 1BN (1 page)
5 December 1997Return made up to 12/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 March 1997 (9 pages)
15 January 1997Return made up to 12/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
12 September 1996Registered office changed on 12/09/96 from: wharf house the wharf newbury berkshire RG14 5AP (1 page)
11 January 1996Return made up to 12/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
6 February 1995Full accounts made up to 31 March 1994 (18 pages)
4 March 1994Full accounts made up to 30 June 1993 (15 pages)
10 November 1993Full accounts made up to 30 June 1992 (18 pages)
23 March 1992Full group accounts made up to 30 June 1991 (18 pages)
23 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
29 January 1991Full accounts made up to 30 June 1990 (17 pages)
30 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
30 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 January 1990Certificate of re-registration from Private to Public Limited Company (1 page)
24 January 1990Full accounts made up to 30 June 1989 (13 pages)