Company NameKen Rourke Imaging Limited
DirectorKenneth Edward Rourke
Company StatusActive
Company Number03356582
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameWellgrange Ltd

Business Activity

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

Directors

Director NameKenneth Edward Rourke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 7 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Secretary NamePauline Rourke
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 7 months
RolePhotographer's Assistant
Correspondence AddressUnit 12 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Director NameAnne Frances Harrington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 May 1998)
RoleAccountant
Correspondence Address6 Gerald Road
Oxton
Birkenhead Wirral
Merseyside
L43 2JX
Secretary NameMichael Joseph Needham
NationalityBritish
StatusResigned
Appointed20 April 1998(12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 May 1998)
RoleTax Manger
Correspondence Address140 Durley Drive
Birkenhead
Merseyside
L43 3BB
Director NameStephen Rourke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RolePhotographer
Correspondence Address20 Banner Hey
Whiston
Prescot
Merseyside
L35 3JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 3, The Printhouse Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

35 at £1Kenneth Edward Rourke
35.00%
Ordinary
35 at £1Mrs Pauline Rourke
35.00%
Ordinary
30 at £1Stephen Kenneth Rourke
30.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

20 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 19 May 2014 (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
9 May 2013Secretary's details changed for Pauline Rourke on 1 January 2013 (2 pages)
9 May 2013Director's details changed for Kenneth Edward Rourke on 30 March 2010 (2 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Pauline Rourke on 1 January 2013 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 June 2010Full accounts made up to 30 September 2009 (3 pages)
26 April 2010Director's details changed for Kenneth Edward Rourke on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 361 pensby road pensby wirral CH61 9NF (1 page)
22 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 May 2008Return made up to 21/04/08; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 August 2007Registered office changed on 07/08/07 from: 12 prenton way north cheshire trading estate wirral merseyside CH43 3DU (1 page)
8 May 2007Return made up to 21/04/07; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
18 May 2005Return made up to 21/04/05; full list of members (3 pages)
5 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 May 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 June 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 May 2001Return made up to 21/04/01; full list of members (6 pages)
27 February 2001Director resigned (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
22 November 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
18 May 1999Return made up to 21/04/99; full list of members (6 pages)
24 February 1999Return made up to 21/04/98; full list of members (6 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
26 November 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
26 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1998Ad 29/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
8 October 1998Company name changed wellgrange LTD\certificate issued on 09/10/98 (2 pages)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
21 April 1997Incorporation (12 pages)