Company NameImage Factory Photography And Lighting Co-Operative Limited
Company StatusDissolved
Company Number02816213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1993(30 years, 12 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJulian Wayne Tait
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(same day as company formation)
RoleDirector/Photographer
Correspondence AddressFlat 3 220 Greenheys Lane West
Manchester
M15 5AF
Director NameLucy Anne Wood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(same day as company formation)
RoleDirector/Photographer
Correspondence AddressQuiet Cottage 39 Bondend Road
Upton St Leonards
Gloucester
GL4 8DZ
Wales
Director NamePetr Martin Wood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(same day as company formation)
RoleDirector/Photographer
Correspondence Address47 Aibernarle Road
Chorlton
Manchester
M21 1HX
Director NameMs Eileen Bernadette Walsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(11 months after company formation)
Appointment Duration3 years, 1 month (closed 06 May 1997)
RolePhotographer
Correspondence Address12 Miranda Court
Regent Park Asgard Drive
Salford
Greater Manchester
M5 4TN
Secretary NameJulian Wayne Tait
NationalityBritish
StatusClosed
Appointed25 March 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 06 May 1997)
RolePhotographer
Correspondence AddressFlat 3 220 Greenheys Lane West
Manchester
M15 5AF
Director NameJordi Guerrero
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleDirector/Photographer
Correspondence AddressChurch Cottage Marston Lane
Marston On Dove Hilton
Derby
Derbyshire
DE65 5GB
Secretary NameLucy Anne Wood
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleDirector/Photographer
Correspondence Address90 Newport Road
Manchester
M21 9WN

Location

Registered AddressImage Factory
23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
2 December 1996Application for striking-off (1 page)
24 May 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 May 1996New secretary appointed (2 pages)
31 March 1996Full accounts made up to 31 May 1995 (7 pages)
12 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)