Company NameMicro-Image Business Solutions Limited
Company StatusDissolved
Company Number02217311
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameMicrofilm Bureau Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEdm House Village Way
Bilston
West Midlands
WV14 0UJ
Secretary NameMr Richard Mark Lea Jones
NationalityBritish
StatusClosed
Appointed19 March 2004(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEdm House Village Way
Bilston
West Midlands
WV14 0UJ
Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(18 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdm House Village Way
Bilston
West Midlands
WV14 0UJ
Director NameSteven William Jackson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 March 2004)
RoleMarketing Executive
Correspondence Address19 Park View
Stevenage
Hertfordshire
SG2 8PU
Director NameMr Gary John Mardlin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 March 2004)
RoleMicrofilm Executive
Correspondence AddressWaterloo Farm Offord Cluny
Huntingdon
Cambridgeshire
PE18 9RJ
Secretary NameMr Gary John Mardlin
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressWaterloo Farm Offord Cluny
Huntingdon
Cambridgeshire
PE18 9RJ
Director NameDouglas William Harding
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2004)
RoleTechnical Director
Correspondence Address14 Swift Close
Sandy
Bedfordshire
SG19 2UU
Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Radmore Green Haughton
Tarporley
Cheshire
CW6 9RL
Director NameMr Tomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE D M House Village Way
Bilston
West Midlands
WV14 0UJ

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.2k at £1Edm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,616

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
28 July 2015Resolutions
  • RES13 ‐ Cancellation of whole of the share premium account 21/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2015Statement of capital on 28 July 2015
  • GBP 1.22
(4 pages)
28 July 2015Statement by Directors (1 page)
28 July 2015Solvency Statement dated 21/07/15 (1 page)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,200
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 12,200
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Tomas Gronager as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 20 November 2012 (1 page)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 November 2011Appointment of Mr Tomas Gronager as a director (3 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed from 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 October 2009Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page)
8 October 2009Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ uk (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 1JB (1 page)
17 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
12 March 2007Location of register of members (1 page)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
26 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
29 June 2006Return made up to 23/05/06; full list of members (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (20 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
24 August 2004Resolutions
  • RES13 ‐ Acquisitions agreements 06/08/04
(3 pages)
13 August 2004Particulars of mortgage/charge (9 pages)
23 July 2004Registered office changed on 23/07/04 from: one high street chalfont st. Peter bucks SL9 9QE (1 page)
23 July 2004Return made up to 23/05/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (17 pages)
3 April 2004Declaration of assistance for shares acquisition (9 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Auditor's resignation (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 March 2004Director resigned (1 page)
10 June 2003Return made up to 23/05/03; full list of members (6 pages)
14 November 2002Full accounts made up to 30 June 2002 (14 pages)
11 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
17 May 2002New director appointed (2 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
4 September 2001Full accounts made up to 30 June 2001 (11 pages)
8 July 2001Return made up to 23/05/01; full list of members (5 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 May 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 May 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 July 1996Company name changed microfilm bureau services limite d\certificate issued on 19/07/96 (2 pages)
12 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
22 May 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1992Particulars of mortgage/charge (3 pages)
11 June 1991Accounts for a small company made up to 31 March 1991 (4 pages)
24 January 1991Ad 13/09/90--------- £ si 2100@1=2100 £ ic 10100/12200 (2 pages)
3 July 1990Accounts for a small company made up to 31 March 1990 (4 pages)
10 April 1990Ad 09/03/90--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 February 1988Incorporation (15 pages)