Company NameThe Global Imaging Center Limited
Company StatusDissolved
Company Number03314323
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBenjamin Harvey Weston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleDigital Prepress Specialist
Correspondence Address46 Nelson Road
Leigh On Sea
Essex
SS9 3HU
Secretary NameTracy Joyce Weston
NationalityBritish
StatusClosed
Appointed31 October 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 06 April 1999)
RoleCompany Director
Correspondence Address46 Nelson Road
Leigh On Sea
Essex
SS9 3HU
Director NameMartin David Belham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleFinance Director
Correspondence Address71 Broad St Green Road
Great Totham
Maldon
Essex
CM9 8NY
Secretary NameBenjamin Harvey Weston
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleDigital Prepress Specialist
Correspondence Address46 Nelson Road
Leigh On Sea
Essex
SS9 3HU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address46 Nelson Road
Leigh On Sea
Essex
SS9 3HU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
30 October 1998Application for striking-off (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 6 broad st place london EC2M 7ND (1 page)
4 March 1998Return made up to 06/02/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (22 pages)