Company NameThe Image Clinic Limited
Company StatusDissolved
Company Number03507824
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 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 NameJoanne Debbie Rouani
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 18 November 2003)
RoleCounsellor
Correspondence Address2 Dereham Way
Sandymoore
Runcorn
WA7 1XR
Secretary NameJacqueline Dudley
NationalityBritish
StatusClosed
Appointed25 November 1998(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2003)
RoleAccounting Technician
Correspondence Address20 Gardner Road
Formby
Liverpool
L37 8DD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRonald Anthony Brash
NationalityBritish
StatusResigned
Appointed09 March 1998(3 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 November 1998)
RoleAccountant
Correspondence Address16
The Evergreens
Formby
Liverpool
L37 3RW

Location

Registered AddressUnit 7
55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Financials

Year2014
Turnover£54,936
Gross Profit£24,496
Net Worth£29
Cash£1,391
Current Liabilities£1,362

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
10 July 2001Return made up to 10/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 28 February 2000 (9 pages)
7 July 2000Registered office changed on 07/07/00 from: unit 7, 55-61 halton view road widnes cheshire WA8 0TT (1 page)
7 July 2000Return made up to 10/02/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 41A altcar road formby liverpool merseyside L37 8DS (1 page)
5 April 2000Full accounts made up to 28 February 1999 (9 pages)
29 March 1999Return made up to 10/02/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
10 February 1998Incorporation (12 pages)