Company NameImageview Management Limited
Company StatusDissolved
Company Number03547167
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Berry
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(3 weeks, 5 days after company formation)
Appointment Duration18 years, 4 months (closed 20 September 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ryder Crescent
Aughton
Ormskirk
Lancashire
L39 5EZ
Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(3 weeks, 5 days after company formation)
Appointment Duration18 years, 4 months (closed 20 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Secretary NameMr Michael Benjamin Lopian
NationalityBritish
StatusClosed
Appointed28 June 1999(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Secretary NameMr Simon Abner Lopian
NationalityBritish
StatusResigned
Appointed13 May 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holden Road
Salford
Lancashire
M7 4NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £1Michael John Berry
70.00%
Ordinary
30 at £1Mr Simon Abner Lopian
30.00%
Ordinary

Financials

Year2014
Net Worth-£25,213
Cash£3,615
Current Liabilities£28,829

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Michael John Berry on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Michael John Berry on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 March 2007Return made up to 06/03/07; full list of members (7 pages)
19 March 2007Return made up to 06/03/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 March 2006Return made up to 06/03/06; full list of members (7 pages)
10 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 April 2005Return made up to 11/03/05; full list of members (7 pages)
5 April 2005Return made up to 11/03/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 March 2004Registered office changed on 31/03/04 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
31 March 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Registered office changed on 31/03/04 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
31 March 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
2 March 2004Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
2 March 2004Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 May 2000Return made up to 17/04/00; full list of members (6 pages)
12 May 2000Return made up to 17/04/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
18 May 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
18 May 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
14 April 1999Ad 16/10/98--------- £ si 90@1=90 £ ic 12/102 (2 pages)
14 April 1999Ad 16/10/98--------- £ si 90@1=90 £ ic 12/102 (2 pages)
5 June 1998Ad 15/05/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: harvester house 37 peter street manchester M2 5QD (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: harvester house 37 peter street manchester M2 5QD (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Ad 15/05/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 May 1998Registered office changed on 19/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)