Company NameMajor Image Line Limited
DirectorsJanet Valerie Bollom and Charlotte Zoe Bollom
Company StatusDissolved
Company Number02918574
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJanet Valerie Bollom
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Secretary NameCharlotte Zoe Bollom
NationalityBritish
StatusCurrent
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 The Pantiles
Bickley
Kent
BR1 2BX
Director NameCharlotte Zoe Bollom
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1995(1 year after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address6 The Pantiles
Bickley
Kent
BR1 2BX
Director NameAnthony Bollom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address28 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£50
Current Liabilities£305,528

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
12 March 1999Appointment of a voluntary liquidator (1 page)
12 March 1999Statement of affairs (9 pages)
12 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1999Registered office changed on 22/02/99 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
14 January 1999Return made up to 12/06/98; full list of members (6 pages)
14 January 1999Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
24 August 1998Director resigned (1 page)
28 July 1997Return made up to 12/06/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 June 1996Return made up to 12/06/96; no change of members (4 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
27 June 1995Return made up to 12/06/95; full list of members (7 pages)