Company NameGlacier Imaging Limited
Company StatusDissolved
Company Number03397227
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date6 April 2004 (19 years, 12 months ago)
Previous NameMaxhope Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Peter Firth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (closed 06 April 2004)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Russetts
Laindon
Basildon
Essex
SS16 6SH
Secretary NameMr Brian Peter Firth
NationalityBritish
StatusClosed
Appointed21 July 1997(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (closed 06 April 2004)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Russetts
Laindon
Basildon
Essex
SS16 6SH
Director NameMr Pawel Markiewicz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(3 months after company formation)
Appointment Duration6 years, 6 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Avalon Close
London
W13 0BJ
Director NameJames Leech
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1998)
RoleImport/Exporter
Correspondence Address2 Elderberry Close
Basildon
Essex
SS16 6RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Russetts
Laindon
Basildon
Essex
SS16 6SH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Financials

Year2014
Net Worth-£9,145
Cash£2,903
Current Liabilities£36,892

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 July 1999Return made up to 03/07/99; full list of members (6 pages)
6 June 1999Ad 10/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 1998Director resigned (1 page)
31 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 03/07/98; full list of members (7 pages)
29 October 1997Memorandum and Articles of Association (8 pages)
14 October 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Director resigned (1 page)
31 July 1997Company name changed maxhope LIMITED\certificate issued on 01/08/97 (2 pages)