Company NameImagetrim Limited
Company StatusDissolved
Company Number03182174
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePatricia Nixon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(1 year, 2 months after company formation)
Appointment Duration4 years (closed 26 June 2001)
RoleCompany Director
Correspondence Address19 Stanley Avenue
Barking
Essex
IG11 0LD
Secretary NameGeorgina Heed
NationalityBritish
StatusClosed
Appointed06 June 1997(1 year, 2 months after company formation)
Appointment Duration4 years (closed 26 June 2001)
RoleCompany Director
Correspondence Address65 Blackbush Avenue
Chadwell Heath
Essex
RM6 5TT
Director NameJamie Boyd MacVicar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1997)
RoleSales
Correspondence Address21 Appleford Court
Pitsea
Basildon
Essex
SS13 2EA
Secretary NameKirsty Lorraine MacVicar
NationalityBritish
StatusResigned
Appointed30 April 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressSilverdale Amber Lane
Chart Sutton
Maidstone
Kent
ME17 3SE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAbbie House
191 High Road
Benfleet
Essex
SS7 5HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
5 January 2000Registered office changed on 05/01/00 from: 3 barstable road stanford le hope essex SS17 0NX (1 page)
5 August 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 August 1998Return made up to 03/04/98; no change of members (4 pages)
30 April 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
4 July 1997Return made up to 03/04/97; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
3 April 1996Incorporation (26 pages)