Company NameImago Textiles Limited
Company StatusDissolved
Company Number02966535
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 6 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Secretary NameIrene Atkinson
NationalityBritish
StatusClosed
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address73 Wingates Drive
Whitefield
Manchester
M45 7GX
Director NamePaul Atkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 09 October 2012)
RoleSales Director
Correspondence Address387 Rochdale Road
Walsden
Todmorden
OL14 6RH
Director NameMichael Lowe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 09 October 2012)
RoleSales Director
Correspondence AddressCalderbrook House
Higher Calderbrook Road
Littleborough
Rochdale
OL15 9NH
Director NameMichael Royston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 09 October 2012)
RoleSalesman
Correspondence Address18 Astbury Close
Springhead
Saddleworth
Lancashire
OL4 4SL
Director NamePaul Atkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleBuilder/Plumber
Correspondence Address207 Bury New Road
Whitefield
Manchester
M45 6GE
Director NameGordon Frank Howarth
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address25 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp Restructuring
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,079,032
Cash£65
Current Liabilities£1,192,019

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2012Administrator's progress report to 27 June 2012 (15 pages)
9 July 2012Notice of move from Administration to Dissolution on 27 June 2012 (14 pages)
9 July 2012Notice of move from Administration to Dissolution (14 pages)
9 July 2012Administrator's progress report to 27 June 2012 (15 pages)
17 April 2012Administrator's progress report to 19 March 2012 (13 pages)
17 April 2012Administrator's progress report to 19 March 2012 (13 pages)
18 October 2011Administrator's progress report to 19 September 2011 (14 pages)
18 October 2011Administrator's progress report to 19 September 2011 (14 pages)
6 April 2011Administrator's progress report to 19 March 2011 (16 pages)
6 April 2011Administrator's progress report to 19 March 2011 (16 pages)
22 February 2011Notice of extension of period of Administration (1 page)
22 February 2011Notice of extension of period of Administration (1 page)
18 October 2010Administrator's progress report to 19 September 2010 (12 pages)
18 October 2010Administrator's progress report to 19 September 2010 (12 pages)
16 April 2010Administrator's progress report to 19 March 2010 (13 pages)
16 April 2010Administrator's progress report to 19 March 2010 (13 pages)
16 April 2010Notice of extension of period of Administration (1 page)
16 April 2010Notice of extension of period of Administration (1 page)
23 March 2010Notice of extension of period of Administration (1 page)
23 March 2010Notice of extension of period of Administration (1 page)
20 October 2009Administrator's progress report to 19 September 2009 (13 pages)
20 October 2009Administrator's progress report to 19 September 2009 (13 pages)
24 April 2009Notice of extension of period of Administration (2 pages)
24 April 2009Administrator's progress report to 19 March 2009 (13 pages)
24 April 2009Administrator's progress report to 19 March 2009 (12 pages)
24 April 2009Notice of extension of period of Administration (1 page)
24 April 2009Administrator's progress report to 19 March 2009 (13 pages)
24 April 2009Notice of extension of period of Administration (1 page)
24 April 2009Notice of extension of period of Administration (2 pages)
24 April 2009Administrator's progress report to 19 March 2009 (12 pages)
18 March 2009Notice of extension of period of Administration (2 pages)
18 March 2009Notice of extension of period of Administration (2 pages)
21 October 2008Administrator's progress report to 19 September 2008 (22 pages)
21 October 2008Administrator's progress report to 19 September 2008 (22 pages)
2 September 2008Notice of extension of period of Administration (1 page)
2 September 2008Notice of extension of period of Administration (1 page)
14 April 2008Administrator's progress report to 19 September 2008 (16 pages)
14 April 2008Administrator's progress report to 19 September 2008 (16 pages)
12 February 2008Statement of affairs (6 pages)
12 February 2008Statement of affairs (6 pages)
16 November 2007Statement of administrator's proposal (30 pages)
16 November 2007Statement of administrator's proposal (30 pages)
3 October 2007Appointment of an administrator (1 page)
3 October 2007Appointment of an administrator (1 page)
1 October 2007Registered office changed on 01/10/07 from: c/o hunter healey abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
1 October 2007Registered office changed on 01/10/07 from: c/o hunter healey abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
18 September 2007Amended accounts made up to 30 June 2006 (8 pages)
18 September 2007Amended accounts made up to 30 June 2006 (8 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Return made up to 09/09/06; full list of members (7 pages)
22 September 2006Return made up to 09/09/06; full list of members (7 pages)
14 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
14 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
14 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
14 November 2005Return made up to 09/09/05; full list of members (7 pages)
14 November 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
16 September 2005Registered office changed on 16/09/05 from: c/o hunter healey abacus house holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o hunter healey abacus house holcroft lane culcheth warrington cheshire WA3 5FH (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
18 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
15 September 2004Return made up to 09/09/04; full list of members (7 pages)
15 September 2004Return made up to 09/09/04; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
17 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 September 2002Return made up to 09/09/02; full list of members (7 pages)
17 September 2002Return made up to 09/09/02; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 November 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Return made up to 09/09/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 September 1999Return made up to 09/09/99; no change of members (4 pages)
30 September 1999Return made up to 09/09/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 09/09/98; full list of members (6 pages)
30 September 1998Return made up to 09/09/98; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
10 November 1997Return made up to 09/09/97; no change of members (4 pages)
10 November 1997Return made up to 09/09/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 September 1996Return made up to 09/09/96; no change of members (4 pages)
26 September 1996Return made up to 09/09/96; no change of members (4 pages)
3 September 1996Registered office changed on 03/09/96 from: 360 chorley old road bolton BL1 6AG (1 page)
3 September 1996Registered office changed on 03/09/96 from: 360 chorley old road bolton BL1 6AG (1 page)
13 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 September 1995Return made up to 09/09/95; full list of members (6 pages)
29 September 1995Return made up to 09/09/95; full list of members (6 pages)
27 June 1995Ad 17/10/94--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 June 1995Ad 17/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 September 1994Incorporation (13 pages)