Company NameImagine Trading Limited
DirectorsPriyavadita Slater and Pramodana
Company StatusDissolved
Company Number03246773
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePriyavadita Slater
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleBuilder
Correspondence Address18 Grangethorpe Drive
Burnage
Manchester
M19 2LG
Director NamePramodana (Corporation)
Date of BirthOctober 1950 (Born 73 years ago)
StatusCurrent
Appointed06 September 1996(same day as company formation)
Correspondence Address9c Montague Street
Blackburn
Lancashire
BB2 1NE
Secretary NamePramodana (Corporation)
StatusCurrent
Appointed06 September 1996(same day as company formation)
Correspondence Address9c Montague Street
Blackburn
Lancashire
BB2 1NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHilton Chambers 15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 July 2002Dissolved (1 page)
19 April 2002Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Resignation of a liquidator (1 page)
11 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (4 pages)
3 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 1999Registered office changed on 19/02/99 from: parkgates 52A preston new road blackburn lancs BB2 6AH (1 page)
17 February 1999Statement of affairs (17 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Return made up to 06/09/98; no change of members (4 pages)
7 September 1998Director's particulars changed (1 page)
7 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
6 September 1996Incorporation (17 pages)