Company NameImage Development Technology Limited
Company StatusDissolved
Company Number06347345
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date1 August 2015 (8 years, 8 months ago)
Previous NameQuadrant Design (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Hepplestone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director NameWayne Simpson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
Secretary NameWayne Simpson
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Colin Hepplestone
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,968
Current Liabilities£435,160

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
4 March 2014Liquidators statement of receipts and payments to 2 February 2014 (14 pages)
4 March 2014Liquidators' statement of receipts and payments to 2 February 2014 (14 pages)
4 March 2014Liquidators statement of receipts and payments to 2 February 2014 (14 pages)
28 March 2013Liquidators' statement of receipts and payments to 2 February 2013 (14 pages)
28 March 2013Liquidators statement of receipts and payments to 2 February 2013 (14 pages)
28 March 2013Liquidators statement of receipts and payments to 2 February 2013 (14 pages)
3 April 2012Liquidators statement of receipts and payments to 2 February 2012 (13 pages)
3 April 2012Liquidators statement of receipts and payments to 2 February 2012 (13 pages)
3 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (13 pages)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2011Statement of affairs with form 4.19 (8 pages)
15 February 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Registered office address changed from Victoria House, 488 Knutsford Road, Warrington Cheshire WA4 1DX on 26 January 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(3 pages)
6 October 2010Director's details changed for Colin Hepplestone on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Colin Hepplestone on 1 October 2009 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 20/08/09; full list of members (3 pages)
20 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 September 2008Return made up to 20/08/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2008Memorandum and Articles of Association (9 pages)
19 April 2008Company name changed quadrant design (uk) LIMITED\certificate issued on 21/04/08 (2 pages)
31 March 2008Appointment terminate, director and secretary wayne simpson logged form (1 page)
26 March 2008Appointment terminated director wayne simpson (1 page)
26 March 2008Appointment terminated secretary wayne simpson (1 page)
20 November 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
20 August 2007Incorporation (13 pages)