Company NameNew Image Shopfitters Limited
Company StatusDissolved
Company Number03682148
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 7 months ago)
Previous NameBalance Developments Limited

Directors

Director NameRichard David Theaker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2000)
RoleJoiner
Correspondence Address2 Regent Place
Sowerby Bridge
West Yorkshire
HX6 2HG
Director NameSharon Elizabeth Revilles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(3 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 January 1999)
RoleSecretary
Correspondence Address7 Brooklands
Wardle Fold Wardle
Rochdale
Lancashire
OL12 9NF
Secretary NameSharon Elizabeth Revilles
NationalityBritish
StatusResigned
Appointed05 January 1999(3 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 January 1999)
RoleSecretary
Correspondence Address7 Brooklands
Wardle Fold Wardle
Rochdale
Lancashire
OL12 9NF
Director NameTrevor Arthur Bowler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 1999)
RoleFitter
Correspondence Address111 Lowerhouse Lane
Burnley
Lancashire
BB12 6JA
Director NamePaul Larkin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1999(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 July 1999)
RoleManufacturer
Correspondence Address15 Inchfield
Worsthorne
Burnley
Lancashire
BB10 3PS
Director NameLee Oconnell
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 1999(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 July 1999)
RoleElectrician
Correspondence Address11a Hare Hill Road
Littleborough
Lancashire
OL15 9AD
Secretary NameSusan Margaret Thomson
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1999)
RoleCompany Director
Correspondence Address5 North Street
Holywell Green
Halifax
West Yorkshire
HX4 9AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 102 Spotland Bridge Mill
Mellor Street
Rochdale
Lancashire
OL11 5BU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
5 January 2000Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
3 June 1999Ad 05/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned;director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 12 york place leeds LS1 2DS (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Director resigned (1 page)
12 January 1999Company name changed balance developments LIMITED\certificate issued on 13/01/99 (2 pages)
11 December 1998Incorporation (15 pages)