Company NameImage Visual Communications Ltd
Company StatusDissolved
Company Number01856873
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 5 months ago)
Dissolution Date6 November 2015 (8 years, 4 months ago)
Previous NameImage Photographic Services Limited

Business Activity

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

Directors

Director NameColin John Burke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 06 November 2015)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address5 Willowdene
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7BF
Director NamePeter Burke
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 06 November 2015)
RolePrint Finishing
Country of ResidenceGb-Eng
Correspondence Address2 Langley Avenue
Shiremoor
Tyne & Wear
NE27 0UB
Director NameKeith Peter Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 06 November 2015)
RoleInternal Sales
Country of ResidenceEngland
Correspondence Address9 Farn Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2TH
Secretary NameEleanor Hindmarsh Burke
NationalityBritish
StatusClosed
Appointed03 August 1991(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months (closed 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Willowdene
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7BF
Director NameEleanor Hindmarsh Burke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(9 years, 11 months after company formation)
Appointment Duration21 years, 1 month (closed 06 November 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Willowdene
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7BF
Director NameDaniel Thomas Maddocks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(9 years, 11 months after company formation)
Appointment Duration21 years, 1 month (closed 06 November 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence Address25 Crumstone Court
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6SZ
Director NameClive Conrad Dickinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2007)
RoleSales Marketing
Correspondence Address7 Station Road
Beamish
Co Durham
DH9 0QU

Location

Registered AddressRowlands House
Portobello Road
Birtley
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

53.4k at £1Colin John Burke
53.94%
Ordinary
45.6k at £1Peter Burke
46.06%
Ordinary

Financials

Year2014
Net Worth£259,708
Cash£349
Current Liabilities£565,007

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
12 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (13 pages)
12 December 2014Liquidators statement of receipts and payments to 2 October 2014 (13 pages)
12 December 2014Liquidators statement of receipts and payments to 2 October 2014 (13 pages)
12 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (13 pages)
19 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (11 pages)
19 December 2013Liquidators statement of receipts and payments to 2 October 2013 (11 pages)
19 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (11 pages)
19 December 2013Liquidators statement of receipts and payments to 2 October 2013 (11 pages)
4 January 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 January 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 October 2012Statement of affairs with form 4.19 (12 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Statement of affairs with form 4.19 (12 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 99,000
(8 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 99,000
(8 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 99,000
(8 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Resolutions
  • RES13 ‐ Remove ayuth cap from arts 11/08/2011
(1 page)
1 September 2011Resolutions
  • RES13 ‐ Remove ayuth cap from arts 11/08/2011
(1 page)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 99,000
(5 pages)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 99,000
(5 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2010Director's details changed for Daniel Thomas Maddocks on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Keith Peter Richardson on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Eleanor Hindmarsh Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Colin John Burke on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Eleanor Hindmarsh Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Peter Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Colin John Burke on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Peter Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Colin John Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Daniel Thomas Maddocks on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Keith Peter Richardson on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Daniel Thomas Maddocks on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Peter Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Eleanor Hindmarsh Burke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Keith Peter Richardson on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (5 pages)
4 August 2009Return made up to 02/08/09; full list of members (5 pages)
12 August 2008Director's change of particulars / keith richardson / 31/07/2008 (1 page)
12 August 2008Director's change of particulars / colin burke / 31/07/2008 (1 page)
12 August 2008Return made up to 02/08/08; full list of members (5 pages)
12 August 2008Director's change of particulars / peter burke / 31/07/2008 (1 page)
12 August 2008Director's change of particulars / colin burke / 31/07/2008 (1 page)
12 August 2008Director's change of particulars / keith richardson / 31/07/2008 (1 page)
12 August 2008Director's change of particulars / peter burke / 31/07/2008 (1 page)
12 August 2008Return made up to 02/08/08; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 August 2007Return made up to 02/08/07; full list of members (3 pages)
28 August 2007Return made up to 02/08/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(9 pages)
17 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(9 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005Return made up to 02/08/05; full list of members (9 pages)
24 August 2005Return made up to 02/08/05; full list of members (9 pages)
10 July 2005Registered office changed on 10/07/05 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
10 July 2005Registered office changed on 10/07/05 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 03/08/04; full list of members (9 pages)
30 July 2004Return made up to 03/08/04; full list of members (9 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
4 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
4 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
7 September 2003Return made up to 03/08/03; full list of members (8 pages)
7 September 2003Return made up to 03/08/03; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
22 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
8 September 2002Return made up to 03/08/02; full list of members (8 pages)
8 September 2002Return made up to 03/08/02; full list of members (8 pages)
6 September 2001Return made up to 03/08/01; full list of members (7 pages)
6 September 2001Return made up to 03/08/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
8 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
10 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 November 1999Return made up to 03/08/99; no change of members (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 November 1999Return made up to 03/08/99; no change of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
22 July 1999Registered office changed on 22/07/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
17 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
20 August 1997Return made up to 03/08/97; no change of members (6 pages)
20 August 1997Return made up to 03/08/97; no change of members (6 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 November 1996Return made up to 03/08/96; no change of members (6 pages)
26 November 1996Return made up to 03/08/96; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1988Wd 02/12/88 ad 24/10/88--------- £ si 38900@1=38900 £ ic 100/39000 (2 pages)
20 December 1988Wd 02/12/88 ad 24/10/88--------- £ si 38900@1=38900 £ ic 100/39000 (2 pages)
1 February 1985Allotment of shares (2 pages)
1 February 1985Allotment of shares (2 pages)