Company NameImage Print Limited
Company StatusDissolved
Company Number03831059
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamePalladian Press Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Secretary NameCelia Douglas
NationalityBritish
StatusClosed
Appointed15 December 2004(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameEdward Dixon Box Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glebe House Church Street
Tollesbury
Maldon
Essex
CM9 8QJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameEdward Dixon Box Wright
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glebe House Church Street
Tollesbury
Maldon
Essex
CM9 8QJ

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Cpc Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(4 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(4 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
13 November 2008Accounts made up to 31 May 2008 (7 pages)
13 November 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
16 October 2008Return made up to 25/08/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
16 October 2008Return made up to 25/08/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
27 November 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 November 2007Accounts made up to 31 May 2007 (7 pages)
12 November 2007Return made up to 25/08/07; full list of members (2 pages)
12 November 2007Return made up to 25/08/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o whittle & co hiscox house middleborough colchester CO3 3XL (1 page)
29 March 2007Registered office changed on 29/03/07 from: c/o whittle & co hiscox house middleborough colchester CO3 3XL (1 page)
23 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
23 November 2006Accounts made up to 31 May 2006 (7 pages)
20 September 2006Return made up to 25/08/06; full list of members (2 pages)
20 September 2006Return made up to 25/08/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005New secretary appointed (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
15 September 2004Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(8 pages)
15 September 2004Return made up to 25/08/04; full list of members (8 pages)
27 May 2004Registered office changed on 27/05/04 from: abbey house, saint johns green colchester essex CO2 7EZ (1 page)
27 May 2004Registered office changed on 27/05/04 from: abbey house, saint johns green colchester essex CO2 7EZ (1 page)
28 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
2 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
28 August 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
28 August 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 May 2000 (6 pages)
18 October 2000Full accounts made up to 31 May 2000 (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (6 pages)
22 October 1999Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
22 October 1999Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
17 September 1999Company name changed palladian press LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed palladian press LIMITED\certificate issued on 20/09/99 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page)
15 September 1999Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page)
25 August 1999Incorporation (15 pages)