Company NameImmaculate Image Limited
Company StatusDissolved
Company Number04548989
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameNightfreight Logistics Limited

Business Activity

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

Directors

Director NameJames Webster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBruce Cottage
Mayfield Road St Cyrus
Montrose
Tayside
DD10 0BT
Scotland
Director NameIrene Webster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 November 2006)
RoleCompany Director
Correspondence AddressBruce Cottage
Mayfield Road St Cyrus
Montrose
Tayside
DD10 0BT
Scotland
Director NameJaqueline Wilson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 November 2006)
RoleSales
Correspondence Address71 The Beacons
Great Ashby
Stevenage
Hertfordshire
SG1 6EB
Secretary NameAnton Gordon Gibbs
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 November 2006)
RoleCompany Director
Correspondence AddressFlat 1
34 Cliff Road
Newquay
Cornwall
TR7 2ND
Secretary NameIrene Webster
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressBruce Cottage
Mayfield Road St Cyrus
Montrose
Tayside
DD10 0BT
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurntwood House, 7 Shenfield
Road, Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
30 May 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
13 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
26 October 2005Company name changed nightfreight logistics LIMITED\certificate issued on 26/10/05 (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Return made up to 30/09/05; full list of members (5 pages)
9 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Return made up to 30/09/03; full list of members (5 pages)
12 November 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)