Company NameValuplast Limited
Company StatusDissolved
Company Number03054227
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameImagegrand Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDavid Eggleston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(2 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 08 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NamePatrick Peuch
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed15 October 1998(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 08 March 2016)
RoleManager Environmental Affairs
Country of ResidenceBelgium
Correspondence Address46 Tasso Road
London
W6 8LZ
Director NameMr Barry John Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleChief Executive Officer, Pafa
Country of ResidenceEngland
Correspondence AddressPafa Gothic House Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Secretary NameMr Darren Ross Muir
StatusClosed
Appointed30 June 2014(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Philip Kenneth Law
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(20 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fitzjohns Avenue
London
NW3 6NT
Director NameMr Michael Ronald Levitton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(3 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameJohn Michael O'Neill
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressWindoaks
Ellis Avenue
Chalfont St Peter
Buckinghamshire
SL9 9UB
Secretary NameJohn Michael O'Neill
NationalityBritish
StatusResigned
Appointed25 September 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressWindoaks
Ellis Avenue
Chalfont St Peter
Buckinghamshire
SL9 9UB
Director NameJames Reginald Pugh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 16 March 2006)
RoleChief Executive Plastics Assoc
Correspondence Address20 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameMichael Colin Anderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1998)
RolePlastics Manufacture
Correspondence AddressMillstones Went Edge Road
Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director NameMr Michael Charles Buzzacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakfield Road
Harpenden
Hertfordshire
AL5 2NE
Director NameMartin Thomas Dennison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 1999)
RoleChemicals Manager
Correspondence AddressWyvernswood Mark Way
Godalming
Surrey
GU7 2BL
Director NameFrancis Edward Whitby Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1998)
RoleManaging Director Chemical Com
Correspondence AddressGolden Nook Farm
Forest Road Sandiway
Northwich
Cheshire
CW8 2DZ
Director NameDr Philip Hilton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2001)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence Address1 Windy Ridge
Glapthorn Oundle
Peterborough
PE8 5BE
Director NameDavid Ronald Jones
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1997)
RoleDirector Of Trade Association
Correspondence AddressRaveneys Dedham Road
Stratford St Mary
Colchester
Essex
CO7 6LT
Director NameDr Richard Anthony Marbrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2000)
RoleEnvironmental Affairs Manager
Correspondence Address31 B Gypsy Lane
Nunthorpe
Cleveland
TS7 0DU
Director NameMr Wayham Hutcheson Moran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr Karim Paul Nakhla
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleDirector Of Polythene Company
Country of ResidenceEngland
Correspondence AddressSwan Hill Court House
Swan Hill
Shrewsbury
SY1 1NP
Wales
Director NameMr Keith Jeffery Stenning
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2002)
RolePlastics Manufacturer
Country of ResidenceEngland
Correspondence Address137 Durleigh Road
Bridgwater
Somerset
TA6 7JF
Director NameBrian Robert Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressTylers Court Crook Road
Brenchly
Kent
TN12 7BE
Secretary NameBrian Robert Smith
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressTylers Court Crook Road
Brenchly
Kent
TN12 7BE
Director NameMr Peter Robert Christian Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2014)
RoleDirector General Of Bpf
Country of ResidenceUnited Kingdom
Correspondence AddressDalshvile 64 Woodcote Valley Road
Purley
Surrey
CR8 3BD
Director NameChristian Troussier
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1998(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 1998)
RoleManager Environmental Affairs
Correspondence AddressResidence Michael Ange
19 Rue Marcel Cerdan
92300 Levallois-Perret France
Foreign
Director NameBarry Nazer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 December 1998)
RoleCompany Director
Correspondence Address451 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameMr Edward Weeks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Director NameBarry Nazer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2001)
RoleCompany Director
Correspondence Address451 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameIan Derek Dunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Farm House Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameRoger Mallaburn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2000)
RoleDirector Plastics
Correspondence AddressOakmead
Coomesbury Lane, Wickham Heath
Newbury
Berkshire
RG20 8PH
Secretary NameAnthony John Moorey
NationalityBritish
StatusResigned
Appointed28 March 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2004)
RoleChartered Accountant
Correspondence Address8 Mark Way
Godalming
Surrey
GU7 2BE
Secretary NameMr Alan Victor Davey
NationalityBritish
StatusResigned
Appointed16 February 2004(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers 42 Heronway
Hutton
Brentwood
Essex
CM13 2LG
Director NameDavid Montague Tyson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Harby Lane
Plungar
Nottingham
Nottinghamshire
NG13 0JH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

163 at £5Valuplast Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Philip Kenneth Law as a director on 26 August 2015 (2 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 815
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 815
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 815
(5 pages)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 815
(7 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 815
(7 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 815
(7 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 June 2013Termination of appointment of David Tyson as a director (1 page)
10 June 2013Termination of appointment of David Tyson as a director (1 page)
10 June 2013Appointment of Mr Barry John Turner as a director (2 pages)
10 June 2013Appointment of Mr Barry John Turner as a director (2 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (21 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (21 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (21 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (19 pages)
5 June 2009Return made up to 09/05/09; full list of members (19 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 June 2008Return made up to 09/05/08; full list of members (4 pages)
27 June 2008Return made up to 09/05/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 09/05/07; full list of members (3 pages)
17 May 2007Return made up to 09/05/07; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 09/05/06; full list of members (3 pages)
6 June 2006Return made up to 09/05/06; full list of members (3 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 09/05/05; full list of members (3 pages)
8 June 2005Return made up to 09/05/05; full list of members (3 pages)
10 November 2004Full accounts made up to 31 December 2003 (10 pages)
10 November 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 July 2003Return made up to 09/05/03; full list of members (8 pages)
16 July 2003Return made up to 09/05/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 May 2002Return made up to 09/05/02; no change of members (8 pages)
16 May 2002Return made up to 09/05/02; no change of members (8 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
18 May 2001Return made up to 09/05/01; no change of members (8 pages)
18 May 2001Return made up to 09/05/01; no change of members (8 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
21 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Full accounts made up to 31 December 1999 (11 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
17 May 2000Return made up to 09/05/00; full list of members (13 pages)
17 May 2000Return made up to 09/05/00; full list of members (13 pages)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 August 1999Return made up to 09/05/99; full list of members (12 pages)
3 August 1999Return made up to 09/05/99; full list of members (12 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 6 bath place rivington street london EC2A 3JE (1 page)
15 April 1998Registered office changed on 15/04/98 from: 6 bath place rivington street london EC2A 3JE (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
10 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/07/97
(19 pages)
10 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/07/97
(19 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New secretary appointed;new director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 June 1996Return made up to 09/05/96; full list of members (6 pages)
10 June 1996Return made up to 09/05/96; full list of members (6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996£ nc 100/50000 31/01/96 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Memorandum and Articles of Association (36 pages)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996Memorandum and Articles of Association (36 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996£ nc 100/50000 31/01/96 (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1 cambridge street aylesbury buckinghamshire HP20 1RP (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1 cambridge street aylesbury buckinghamshire HP20 1RP (1 page)
17 February 1996Accounting reference date notified as 31/12 (1 page)
17 February 1996Accounting reference date notified as 31/12 (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed;new director appointed (4 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 193/195 city road london EC1V 1JN (1 page)
17 October 1995New secretary appointed;new director appointed (4 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: 193/195 city road london EC1V 1JN (1 page)
13 October 1995Memorandum and Articles of Association (22 pages)
13 October 1995Memorandum and Articles of Association (22 pages)
12 September 1995Company name changed imagegrand LIMITED\certificate issued on 13/09/95 (4 pages)
12 September 1995Company name changed imagegrand LIMITED\certificate issued on 13/09/95 (4 pages)
8 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 September 1995S-div 05/09/95 (1 page)
8 September 1995S-div 05/09/95 (1 page)
8 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 May 1995Incorporation (28 pages)
9 May 1995Incorporation (28 pages)