Warning: file_put_contents(c/0c605c6d6c5e2480cef50673e49f4cc9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Image Works Limited, M3 3HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE IMAGE WORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Image Works Limited. The company was founded 39 years ago and was given the registration number 01926298. The firm's registered office is in MANCHESTER. You can find them at C/o Bell Advisory Tenth Floor 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE IMAGE WORKS LIMITED
Company Number:01926298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 1985
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Bell Advisory Tenth Floor 3 Hardman Street, Spinningfields, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gables 3 Cuckstool Lane, Fence, Burnley, BB12 9PB

Secretary24 May 1999Active
The Gables Montford Hall Farm, Cuckstool Lane, Fence, Burnley, BB12 9NZ

Director-Active
The Gables Montford Hall Farm, Cuckstool Lane, Fence, Burnley, BB12 9NZ

Secretary-Active
199 Burnley Road, Colne, BB8 8JD

Secretary02 February 1994Active
1 The Stackhouses, Bank Parade, Burnley,

Director-Active

People with Significant Control

Mr Trevor Hind
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Third Floor, 196 Deansgate, Manchester, M3 3WF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rosemary Hind
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Third Floor, 196 Deansgate, Manchester, M3 3WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-23Resolution

Resolution.

Download
2017-08-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-08-01Insolvency

Liquidation voluntary arrangement completion.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-02-23Mortgage

Mortgage satisfy charge full.

Download
2016-02-05Mortgage

Mortgage satisfy charge full.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.