Company NameVideo Image Limited
Company StatusDissolved
Company Number03766222
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 1999(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 December 2004)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Secretary NameMr Gordon Reed
NationalityEnglish
StatusClosed
Appointed01 November 1999(5 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 December 2004)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Director NameFrank Paul Lovell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSecurity Sales
Correspondence Address18 The Paddock
Eastbourne
East Sussex
BN22 9LJ
Director NameAli Allawa Scott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSecurity Sales
Correspondence Address29 Cavendish Avenue
Eastbourne
East Sussex
BN22 8EW
Director NamePatricia Warnock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2002)
RoleSales
Correspondence Address102 South Woodbine Street
South Shields
Tyne & Wear
NE33 2TD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressLondon Scottish Estates
Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
11 August 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
20 December 2002Director resigned (1 page)
3 May 2002Return made up to 07/05/02; full list of members (7 pages)
9 October 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 August 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
9 August 2001Return made up to 07/05/01; full list of members (7 pages)
22 May 2001New director appointed (2 pages)
16 June 2000Return made up to 05/05/00; full list of members (7 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (13 pages)