Company NameImage Automation Limited
Company StatusDissolved
Company Number01902336
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years ago)
Dissolution Date14 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameStephen Pickering
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 14 February 2009)
RoleManaging Director
Correspondence Address3 Warwick Green
Rayleigh
Essex
SS6 8TP
Director NameMr Robert John Skelton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(20 years after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameMr Robert John Skelton
NationalityBritish
StatusClosed
Appointed01 April 2005(20 years after company formation)
Appointment Duration3 years, 10 months (closed 14 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameMr David Raymond Tennant
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 1992)
RoleSecretary
Correspondence Address8 Romany Rise
Orpington
Kent
BR5 1HQ
Director NameSimon Edward Cole
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTimbers 10 Berens Way
Chislehurst
Kent
BR7 6RJ
Director NameJohn Frederick Claridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Brownspring Drive
New Eltham
London
SE9 3JZ
Director NameMr Richard Anthony Brook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Logs Hill
Chislehurst
Kent
BR7 5LW
Director NameClive James Arthur Bosworth
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleConsultant
Correspondence Address15 Greenfield Avenue
Kettering
Northamptonshire
NN15 7LL
Secretary NameMr David Raymond Tennant
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address8 Romany Rise
Orpington
Kent
BR5 1HQ
Director NameMr David Francis Newman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Secretary NameSimon Edward Cole
NationalityBritish
StatusResigned
Appointed02 October 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTimbers 10 Berens Way
Chislehurst
Kent
BR7 6RJ
Director NameMrs Valerie Rose Holding
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address8 Padbrook
Oxted
Surrey
RH8 0DW
Director NameTimothy Alan Potts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address45 Hecker Avenue
Darien
Connecticut 06820
United States
Secretary NameMr David Francis Newman
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address44 Hartington Road
Chiswick
London
W4 3TX
Director NameCampbell Dixon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleManaging Director
Correspondence Address10 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Director NameChristopher John Oliver
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2000)
RoleBusiness Manager
Correspondence Address8 The Pinnacles
St Marys Island
Chatham Maritime
Kent
ME4 3PN
Secretary NameMr David Ronald Lewis
NationalityBritish
StatusResigned
Appointed07 June 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Old Lodge Lane
Purley
Surrey
CR8 4DN
Director NameMr David Ronald Lewis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Old Lodge Lane
Purley
Surrey
CR8 4DN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,838,143
Gross Profit-£35,743
Net Worth-£2,664,396
Cash£1,150
Current Liabilities£465,178

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
9 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 March 2007Administrator's progress report (18 pages)
7 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
25 October 2006Administrator's progress report (14 pages)
8 August 2006Statement of affairs (18 pages)
5 June 2006Result of meeting of creditors (34 pages)
15 May 2006Statement of administrator's proposal (46 pages)
10 May 2006Registered office changed on 10/05/06 from: south hill chislehurst kent BR7 5EH (1 page)
18 April 2006Director resigned (1 page)
28 March 2006Appointment of an administrator (1 page)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 November 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
14 October 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
9 March 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
1 November 2001Return made up to 24/10/01; full list of members (7 pages)
14 June 2001New director appointed (2 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 January 2001Director resigned (1 page)
7 November 2000Return made up to 24/10/00; full list of members (7 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1999Return made up to 24/10/99; full list of members (7 pages)
22 January 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Return made up to 24/10/98; full list of members (7 pages)
30 July 1998Auditor's resignation (1 page)
7 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
15 May 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 January 1997Director resigned (1 page)
11 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 1996Full accounts made up to 31 March 1995 (11 pages)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
30 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
25 October 1995Return made up to 24/10/95; no change of members (8 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1989New director appointed (2 pages)
4 November 1987Director resigned (2 pages)