Company NameBygone Images Limited
Company StatusDissolved
Company Number02952096
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameThe Right Image (Manchester) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAnthony Cordt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield
Worsley
Manchester
M28 2PX
Secretary NameMr Anthony Cordt
StatusClosed
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address2 Heathfield
Worsley
Manchester
M28 2PX
Director NameMr Brian James Benson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Cottage
1 New Road
Prestbury
Cheshire
SK10 4HP
Secretary NameMr Brian James Benson
NationalityEnglish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Cottage
1 New Road
Prestbury
Cheshire
SK10 4HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRegus 82 King Street
King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £1Anthony Cordt
50.00%
Ordinary
200 at £1Brian James Benson
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,162
Current Liabilities£315

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
30 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Brian James Benson as a secretary on 2 January 2017 (1 page)
28 August 2018Cessation of Brian Benson as a person with significant control on 2 January 2017 (1 page)
28 August 2018Termination of appointment of Brian James Benson as a director on 2 January 2017 (1 page)
15 November 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
15 November 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
9 August 2017Notification of Anthony Cordt as a person with significant control on 31 July 2017 (2 pages)
9 August 2017Appointment of Mr Anthony Cordt as a secretary on 3 January 2017 (2 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Notification of Anthony Cordt as a person with significant control on 31 July 2017 (2 pages)
9 August 2017Appointment of Mr Anthony Cordt as a secretary on 3 January 2017 (2 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(5 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(5 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
11 March 2015Registered office address changed from C/O Andrew Pollock 3Rd Floor the Triangle Exchange Square Manchester M4 3TR to C/O Andrew Pollock Regus 82 King Street King Street Manchester M2 4WQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O Andrew Pollock 3Rd Floor the Triangle Exchange Square Manchester M4 3TR to C/O Andrew Pollock Regus 82 King Street King Street Manchester M2 4WQ on 11 March 2015 (1 page)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 400
(5 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 400
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 400
(5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 400
(5 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Registered office address changed from C/O Andrew Pollock 3Rd Floor, Mls the Triangle Exchange Square Manchester M4 3TR on 27 July 2010 (1 page)
27 July 2010Director's details changed for Brian James Benson on 25 July 2010 (2 pages)
27 July 2010Registered office address changed from C/O Andrew Pollock 3Rd Floor, Mls the Triangle Exchange Square Manchester M4 3TR on 27 July 2010 (1 page)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Anthony Cordt on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Brian James Benson on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Cordt on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 March 2009Return made up to 25/07/08; full list of members (4 pages)
20 March 2009Return made up to 25/07/08; full list of members (4 pages)
18 March 2009Return made up to 25/07/07; full list of members (4 pages)
18 March 2009Return made up to 25/07/07; full list of members (4 pages)
18 November 2008Return made up to 25/07/06; full list of members (4 pages)
18 November 2008Return made up to 25/07/06; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 25/07/05; full list of members (3 pages)
26 September 2005Registered office changed on 26/09/05 from: 3RD floor mls the triangle exchange square manchester M4 3TR (1 page)
26 September 2005Registered office changed on 26/09/05 from: 3RD floor mls the triangle exchange square manchester M4 3TR (1 page)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 25/07/05; full list of members (3 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 October 2003Return made up to 25/07/03; full list of members (7 pages)
18 October 2003Return made up to 25/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 October 2002Return made up to 25/07/02; full list of members (7 pages)
30 October 2002Return made up to 25/07/02; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: 1 regency court 62-66 deansgate manchester M3 2EN (1 page)
30 October 2002Registered office changed on 30/10/02 from: 1 regency court 62-66 deansgate manchester M3 2EN (1 page)
2 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 July 2001Return made up to 25/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
31 July 2000Return made up to 25/07/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 July 1999 (11 pages)
28 July 2000Full accounts made up to 31 July 1999 (11 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
6 November 1998Return made up to 25/07/98; full list of members (6 pages)
6 November 1998Return made up to 25/07/98; full list of members (6 pages)
4 June 1998Company name changed the right image (manchester) lim ited\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed the right image (manchester) lim ited\certificate issued on 05/06/98 (2 pages)
26 May 1998Full accounts made up to 31 July 1997 (10 pages)
26 May 1998Full accounts made up to 31 July 1997 (10 pages)
12 August 1997Return made up to 25/07/97; no change of members (4 pages)
12 August 1997Return made up to 25/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
2 April 1997Return made up to 25/07/96; no change of members (4 pages)
2 April 1997Return made up to 25/07/96; no change of members (4 pages)
13 August 1996Full accounts made up to 31 July 1995 (11 pages)
13 August 1996Full accounts made up to 31 July 1995 (11 pages)
17 August 1995Return made up to 25/07/95; full list of members (6 pages)
17 August 1995Return made up to 25/07/95; full list of members (6 pages)
17 August 1995Ad 20/07/95--------- £ si 199@1 (2 pages)
17 August 1995Ad 20/07/95--------- £ si 199@1 (2 pages)