Company NameImagedraft Limited
Company StatusDissolved
Company Number01999766
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Burgin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2002)
RoleConsultant Engineer
Correspondence Address3 Bagnall Close
Uppermill
Oldham
Lancashire
OL3 6DW
Director NameJames Alex Burgin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 16 July 2002)
RoleAdministrator
Correspondence Address14 Pickhill
Uppermill
Oldham
Lancashire
OL3 6BN
Secretary NameStephen Burgin
NationalityBritish
StatusClosed
Appointed01 January 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address3 Bagnall Close
Uppermill
Oldham
Lancashire
OL3 6DW
Secretary NameWilliam Samuel Burgin
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address4 Co Operative Street
Uppermill
Oldham
Lancashire
OL3 6AD

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£314
Cash£7
Current Liabilities£4,331

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Return made up to 31/03/98; full list of members (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director's particulars changed (1 page)
24 February 1998New secretary appointed (2 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
4 May 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)