Cuckstool Lane, Fence
Burnley
Lancashire
BB12 9NZ
Secretary Name | Hind Rosemary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 01 March 2023) |
Role | Distict Nurse |
Correspondence Address | The Gables 3 Cuckstool Lane Fence Burnley Lancashire BB12 9PB |
Director Name | Stephen Thomas Graham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Printer |
Correspondence Address | 1 The Stackhouses Bank Parade Burnley Lancashire |
Secretary Name | Mr Trevor Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Montford Hall Farm Cuckstool Lane, Fence Burnley Lancashire BB12 9NZ |
Secretary Name | Susan Elizabeth Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 199 Burnley Road Colne Lancashire BB8 8JD |
Website | www.imageworksltd.com/ |
---|---|
Telephone | 01282 447385 |
Telephone region | Burnley |
Registered Address | Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £154,992 |
Cash | £582 |
Current Liabilities | £443,309 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2012 | Delivered on: 29 June 2012 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
3 April 2000 | Delivered on: 8 April 2000 Satisfied on: 23 February 2016 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg SM74-5PL five colour press with coater - 1996 s/n 621155. Fully Satisfied |
12 December 1997 | Delivered on: 19 December 1997 Satisfied on: 5 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 5 November 2021 (16 pages) |
11 January 2022 | Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 5 November 2020 (17 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 5 November 2019 (18 pages) |
10 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (16 pages) |
27 November 2017 | Registered office address changed from 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 27 November 2017 (2 pages) |
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of affairs (8 pages) |
23 November 2017 | Statement of affairs (8 pages) |
23 November 2017 | Resolutions
|
1 August 2017 | Notice of completion of voluntary arrangement (14 pages) |
1 August 2017 | Notice of completion of voluntary arrangement (14 pages) |
1 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2017 (14 pages) |
1 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2017 (14 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2016 (16 pages) |
4 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2016 (16 pages) |
23 February 2016 | Satisfaction of charge 2 in full (4 pages) |
23 February 2016 | Satisfaction of charge 2 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (16 pages) |
12 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (16 pages) |
20 August 2015 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2015-08-20
|
12 January 2015 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (15 pages) |
30 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (15 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (14 pages) |
25 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (14 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Trevor Hind on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Trevor Hind on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Trevor Hind on 1 February 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Return made up to 09/02/06; full list of members
|
15 March 2006 | Return made up to 09/02/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 May 2005 | Return made up to 09/02/05; full list of members (2 pages) |
18 May 2005 | Return made up to 09/02/05; full list of members (2 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
2 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: red scar works burnley road colne lancashire BB8 8EF (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: red scar works burnley road colne lancashire BB8 8EF (1 page) |
12 March 1998 | Return made up to 09/02/98; full list of members
|
12 March 1998 | Return made up to 09/02/98; full list of members
|
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
12 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
14 April 1997 | Ad 28/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 April 1997 | Ad 28/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 March 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
21 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
23 February 1996 | Return made up to 09/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 09/02/96; no change of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
26 June 1985 | Incorporation (17 pages) |
26 June 1985 | Incorporation (17 pages) |