Company NameImage Consultants UK Limited
DirectorJohn Hoddy
Company StatusDissolved
Company Number03066587
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Hoddy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthornes 89 Moorend Lane
Dewsbury
West Yorkshire
WF13 4PD
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed31 December 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 3 months
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Secretary NameLisa Pauline Charlesworth
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleSecretary
Correspondence Address2 Lower Bower Lane
Dewsbury Moor
Dewsbury
West Yorkshire
WF13 4PX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Oriel Court
Ashfield Road
Sale Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Completion of winding up (1 page)
30 April 1997Order of court to wind up (1 page)
13 January 1997Registered office changed on 13/01/97 from: systemtex performance coatings unit 2 st johns business park havelock st ravensthorpe ind est dewsbury w yorks WF13 3LE (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: national westminster bank heckmondwike west yorkshire WF16 0HU (1 page)
6 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Accounting reference date notified as 31/05 (1 page)
21 November 1995Registered office changed on 21/11/95 from: 2 lower bower lane dewsbury moor dewsbury west yorkshire WF13 4PX (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 372 old street london EC1V 9LT (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (14 pages)