Company NameImaging Media Ltd
Company StatusDissolved
Company Number02863350
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NamePluss Technologies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Michael Haywood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCo Director/Management Consult
Correspondence AddressWythen
Storrs Park
Windermere
LA23 3LT
Director NameMr Derek Charles Platt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Montrose Close
Prestbury
Macclesfield
Cheshire
SK10 3QY
Secretary NameChristine Anne Haywood
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleSecretary
Correspondence AddressWythen
Storrs Park
Windermere
LA23 3LT
Director NameChristine Anne Haywood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(7 years, 2 months after company formation)
Appointment Duration4 years (closed 18 January 2005)
RoleSecretary
Correspondence AddressWythen
Storrs Park
Windermere
LA23 3LT
Director NameAndrew Martin Parker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCo Director
Correspondence AddressBriar Cottage
Village Street
Norwood Green
HX3 8QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Pluss Ltd
Lincoln Court
Washington Street
Bolton
BL3 5EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
13 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 June 2002Registered office changed on 17/06/02 from: samuel crompton house 33/37 bury old road bolton lancashire BL2 2AY (1 page)
2 November 2001Return made up to 15/10/01; full list of members (7 pages)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
26 January 2001Company name changed pluss technologies LTD\certificate issued on 26/01/01 (2 pages)
10 November 2000Return made up to 15/10/00; full list of members (7 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
29 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
21 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
31 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
1 November 1996Return made up to 18/10/96; no change of members (4 pages)
24 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
6 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)