Company NameRoot Imaging Limited
Company StatusDissolved
Company Number03071073
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameOmnipack Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Marco Bejarano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(10 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressFlat 20
35-37 Grosvenor Square
London
W1K 2HN
Director NameMs Stefania Maria Dorudottir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Secretary NameMs Stefania Maria Dorudottir
NationalityBritish
StatusClosed
Appointed31 May 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Director NameFrederick Inglis Watt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 1996)
RoleFinance Director
Correspondence Address40 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameSimon Marshall Pearce
NationalityBritish
StatusResigned
Appointed16 August 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 1996)
RoleChartered Accountant
Correspondence Address5 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Director NameMr Robert Andrew Speight
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Secretary NameMr Robert Andrew Speight
NationalityBritish
StatusResigned
Appointed02 May 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameMr Graham William Ferrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Secretary NameMr Graham William Ferrie
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressOmnipack Plc 1st Floor
Brettenham House Lancaster Place
London
WC2E 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 September 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Company name changed omnipack properties LIMITED\certificate issued on 16/12/99 (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Return made up to 21/06/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/97
(6 pages)
17 July 1997Return made up to 21/06/96; full list of members (6 pages)
25 May 1996Memorandum and Articles of Association (8 pages)
23 May 1996Company name changed ominipack properties LIMITED\certificate issued on 24/05/96 (3 pages)
16 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 May 1996Company name changed mintsilk LIMITED\certificate issued on 15/05/96 (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed;new director appointed (3 pages)
13 May 1996Director resigned (1 page)
13 May 1996Declaration of assistance for shares acquisition (6 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 May 1996Director resigned (1 page)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
21 June 1995Incorporation (40 pages)