Company NameNetwork Imaging Alison Limited
Company StatusDissolved
Company Number02174037
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Previous NameNetwork Imaging Products Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neville Mark Clements
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameMr David Morgan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Andrews Close
Leire
Lutterworth
Leicestershire
LE17 5ER
Director NameMr Joseph Hasan Yusuf
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Secretary NameMr Neville Mark Clements
NationalityBritish
StatusCurrent
Appointed25 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameMr Juris Lapikens
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address47 Kerris Way
Earley
Reading
Berkshire
RG6 2UW
Director NameMr David Somerset Saunderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address4 Woodville Road
London
W5 2SF
Director NameDavid Allison Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 1995)
RoleManaging Director
Correspondence AddressWinard 63 High Street
Collingham
Newark
Nottinghamshire
NG23 7LB
Secretary NameMr Raymond Leslie Scott Douglas
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF
Director NameMr Steven Hawker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Red Hill Lodge Drive
Nottingham
Nottinghamshire
NG5 8JH

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 1999Dissolved (1 page)
20 May 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1996Appointment of a voluntary liquidator (1 page)
14 October 1996Registered office changed on 14/10/96 from: hunsbury hill avenue northampton NN4 8PT (1 page)
17 May 1996Director resigned (1 page)
15 May 1996Return made up to 23/04/96; no change of members (4 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 December 1994 (13 pages)
12 December 1995Company name changed network imaging products LIMITED\certificate issued on 13/12/95 (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Return made up to 23/04/95; full list of members (10 pages)
4 March 1995Particulars of mortgage/charge (10 pages)