Company NameImage International Publishing (U.K.) Limited
Company StatusDissolved
Company Number02930015
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Kevin John Anthony Rowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RolePublisher/Print Production
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Secretary NameMerrill Claire Rowe
NationalityBritish
StatusCurrent
Appointed04 July 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address16 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Director NameMerrill Claire Rowe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleAdministrator
Correspondence Address16 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Director NameRon Bruno Perez
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed16 July 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Director
Correspondence Address19 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Secretary NameAnthony Lewis Rowe
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Field Walk
Walton On The Naze
Essex
CO14 8RU

Location

Registered Address3/ 5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
18 September 2001Receiver's abstract of receipts and payments (3 pages)
24 August 2001Receiver ceasing to act (2 pages)
3 May 2001Receiver's abstract of receipts and payments (3 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Receiver's abstract of receipts and payments (3 pages)
22 June 1999Administrative Receiver's report (8 pages)
4 May 1999Registered office changed on 04/05/99 from: 25 harley street london W1N 2BR (1 page)
29 April 1999Appointment of receiver/manager (2 pages)
13 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 1999Appointment of a voluntary liquidator (1 page)
13 April 1999Statement of affairs (7 pages)
31 March 1999Registered office changed on 31/03/99 from: 2ND floor 47 queen anne street london W1M 9FA (1 page)
28 August 1998Return made up to 18/05/98; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
4 August 1997Full accounts made up to 31 May 1996 (7 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 May 1995 (4 pages)
4 March 1997Registered office changed on 04/03/97 from: 16 conway units stephenson road gorse lane industrial estate clacton on sea essex CO15 4XA (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 18/05/96; no change of members (4 pages)
4 March 1996Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)