Company NameEssential Image Marketing Limited
Company StatusDissolved
Company Number04911914
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Carr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Low Lambton Farm
Penshaw
Tyne & Wear
DH4 7NQ
Director NameKaren Carr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Low Lambton Farm
Penshaw
Tyne & Wear
DH4 7NQ
Secretary NameKaren Carr
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Low Lambton Farm
Penshaw
Tyne & Wear
DH4 7NQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressPromotion House, Off Littleburn
Road, Littleburn Industrial
Estate, Langley Moor
County Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

1 at £1John Carr
50.00%
Ordinary
1 at £1Karen Carr
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,494
Cash£68
Current Liabilities£139,479

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 December 2010Director's details changed for John Carr on 1 September 2010 (2 pages)
21 December 2010Director's details changed for John Carr on 1 September 2010 (2 pages)
21 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for John Carr on 1 September 2010 (2 pages)
21 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
1 October 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 November 2007Return made up to 25/09/07; full list of members (3 pages)
8 November 2007Return made up to 25/09/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
28 November 2006Return made up to 25/09/06; full list of members (3 pages)
28 November 2006Return made up to 25/09/06; full list of members (3 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 November 2005Return made up to 25/09/05; full list of members (3 pages)
25 November 2005Registered office changed on 25/11/05 from: promotion house littleburn road langleymoor county durham DH7 8HE (1 page)
25 November 2005Registered office changed on 25/11/05 from: promotion house littleburn road langleymoor county durham DH7 8HE (1 page)
25 November 2005Return made up to 25/09/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 February 2005Registered office changed on 01/02/05 from: suite 5 durham business centre littleburn road langley moor durham DH7 8HG (1 page)
1 February 2005Registered office changed on 01/02/05 from: suite 5 durham business centre littleburn road langley moor durham DH7 8HG (1 page)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
7 January 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
7 January 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
7 October 2003Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
25 September 2003Incorporation (15 pages)