Company NameImage Styles Plastering Limited
Company StatusDissolved
Company Number01651669
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameImage Styles Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Elizabeth Claire White
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(20 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Richard Edwin White
NationalityBritish
StatusClosed
Appointed31 October 2008(26 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 12 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameVictor William George Bailey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration17 years (resigned 31 October 2008)
RoleCompany Director
Correspondence Address45 Wood Lane
Short Heath
Willenhall
West Midlands
WV12 5NF
Director NameMichael Ross Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration17 years (resigned 31 October 2008)
RoleCompany Director
Correspondence Address389 Northway
Sedgley
West Midlands
DY3 3RS
Secretary NameMichael Ross Davies
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration17 years (resigned 31 October 2008)
RoleCompany Director
Correspondence Address389 Northway
Sedgley
West Midlands
DY3 3RS
Director NameStuart Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(17 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address75 Fancourt Avenue
Penn
Wolverhampton
West Midlands
WV4 4HZ

Contact

Websiteimagestyles.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

20.1k at £1Elizabeth White
100.00%
Ordinary

Financials

Year2014
Net Worth£20,100

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

8 October 2003Delivered on: 24 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 2002Delivered on: 19 November 2002
Satisfied on: 21 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All moneys and liabilities due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Fully Satisfied
29 October 2002Delivered on: 1 November 2002
Satisfied on: 21 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
2 August 1996Delivered on: 15 August 1996
Satisfied on: 21 January 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1989Delivered on: 30 March 1989
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1989Delivered on: 30 March 1989
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, sedgley road west tipton west midlands. T/n sf 47768.
Fully Satisfied
30 January 1987Delivered on: 6 February 1987
Satisfied on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 sedgley road tipton west midlands title no:- sf 47768. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1986Delivered on: 5 June 1986
Satisfied on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
26 May 1983Delivered on: 3 June 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 December 2020Solvency Statement dated 16/12/20 (1 page)
31 December 2020Statement by Directors (1 page)
16 December 2020Change of details for Mrs Elizabeth Claire White as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mrs Elizabeth White on 16 December 2020 (2 pages)
10 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 October 2020Change of details for Mrs Elizabeth Claire White as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Secretary's details changed for Mr Richard Edwin White on 2 October 2020 (1 page)
2 October 2020Change of details for Mrs Elizabeth Claire White as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from The Willows Maypole Street Wombourne Wolverhampton WV5 9JB to 20-22 Wenlock Road London N1 7GU on 2 October 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
4 October 2019Withdraw the company strike off application (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (1 page)
5 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
7 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Notification of Richard Edwin White as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Richard Edwin White as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,100
(3 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 20,100
(3 pages)
28 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 20,100
(3 pages)
23 December 2014Registered office address changed from Room 8 Maypole House Maypole Street Wombourne Wolverhampton South Staffordshire WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Room 8 Maypole House Maypole Street Wombourne Wolverhampton South Staffordshire WV5 9JB to The Willows Maypole Street Wombourne Wolverhampton WV5 9JB on 23 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,100
(3 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 20,100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 50 Sedgley Road West Tipton West Midlands DY4 8AB on 5 January 2012 (1 page)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 December 2010Section 519 (1 page)
22 December 2010Section 519 (1 page)
24 November 2009Director's details changed for Elizabeth Claire White on 14 October 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Richard Edwin White on 14 October 2009 (1 page)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Elizabeth Claire White on 14 October 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Richard Edwin White on 14 October 2009 (1 page)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
21 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
15 December 2008Secretary appointed mr richard edwin white (1 page)
15 December 2008Appointment terminated director victor bailey (1 page)
15 December 2008Return made up to 14/10/08; full list of members (4 pages)
15 December 2008Appointment terminated director victor bailey (1 page)
15 December 2008Appointment terminated director michael davies (1 page)
15 December 2008Return made up to 14/10/08; full list of members (4 pages)
15 December 2008Appointment terminated secretary michael davies (1 page)
15 December 2008Appointment terminated secretary michael davies (1 page)
15 December 2008Secretary appointed mr richard edwin white (1 page)
15 December 2008Appointment terminated director michael davies (1 page)
3 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
6 February 2008Return made up to 14/10/07; full list of members (2 pages)
6 February 2008Return made up to 14/10/07; full list of members (2 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Director resigned (1 page)
3 July 2006Company name changed image styles LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed image styles LIMITED\certificate issued on 03/07/06 (2 pages)
3 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
3 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 October 2005Return made up to 14/10/05; full list of members (2 pages)
27 October 2005Return made up to 14/10/05; full list of members (2 pages)
24 August 2005Auditor's resignation (1 page)
24 August 2005Auditor's resignation (1 page)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Return made up to 14/10/04; full list of members (8 pages)
16 November 2004Return made up to 14/10/04; full list of members (8 pages)
21 October 2004Director's particulars changed (2 pages)
21 October 2004Director's particulars changed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page)
15 September 2004Registered office changed on 15/09/04 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
24 October 2003Particulars of mortgage/charge (6 pages)
24 October 2003Resolutions
  • RES13 ‐ App of grant security 08/10/03
(1 page)
24 October 2003Particulars of mortgage/charge (6 pages)
24 October 2003Resolutions
  • RES13 ‐ App of grant security 08/10/03
(1 page)
22 October 2003Return made up to 14/10/03; full list of members (8 pages)
22 October 2003Return made up to 14/10/03; full list of members (8 pages)
8 October 2003Accounts for a medium company made up to 31 May 2003 (17 pages)
8 October 2003Accounts for a medium company made up to 31 May 2003 (17 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 14/10/02; full list of members (6 pages)
23 October 2002Return made up to 14/10/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 October 2001Return made up to 14/10/01; full list of members (7 pages)
23 October 2001Return made up to 14/10/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2000Return made up to 14/10/00; full list of members (6 pages)
20 November 2000Return made up to 14/10/00; full list of members (6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
29 October 1999Return made up to 14/10/99; full list of members (6 pages)
29 October 1999Return made up to 14/10/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 October 1998Return made up to 14/10/98; no change of members (4 pages)
23 October 1998Return made up to 14/10/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
(6 pages)
6 November 1996Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
(6 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
15 August 1996Particulars of mortgage/charge (6 pages)
15 August 1996Particulars of mortgage/charge (6 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
13 April 1995Registered office changed on 13/04/95 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page)
13 April 1995Registered office changed on 13/04/95 from: 50 sedgley road west tipton west midlands DY4 8AL (1 page)
15 July 1982Incorporation (15 pages)
15 July 1982Incorporation (15 pages)
15 July 1982Certificate of incorporation (1 page)
15 July 1982Certificate of incorporation (1 page)