Company NameImagelines Limited
Company StatusDissolved
Company Number03520986
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed01 January 2003(4 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 14 August 2018)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(6 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 14 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 days after company formation)
Appointment Duration7 years (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed05 March 1998(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleLegal Director/Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales

Location

Registered AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Redrow Homes LTD
50.00%
Ordinary
1 at £1Redrow PLC
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 December 2010Appointment of Barbara Mary Richmond as a director (2 pages)
15 December 2010Appointment of Barbara Mary Richmond as a director (2 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
25 March 2010Secretary's details changed for Graham Anthony Cope on 2 March 2010 (1 page)
25 March 2010Director's details changed for Helen Davies on 2 March 2010 (2 pages)
25 March 2010Director's details changed for Helen Davies on 2 March 2010 (2 pages)
25 March 2010Secretary's details changed for Graham Anthony Cope on 2 March 2010 (1 page)
25 March 2010Director's details changed for Helen Davies on 2 March 2010 (2 pages)
25 March 2010Secretary's details changed for Graham Anthony Cope on 2 March 2010 (1 page)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Return made up to 03/03/08; change of members (7 pages)
28 March 2008Return made up to 03/03/08; change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 April 2007Return made up to 03/03/07; full list of members (7 pages)
4 April 2007Return made up to 03/03/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 03/03/05; full list of members (7 pages)
31 March 2005New director appointed (4 pages)
31 March 2005Return made up to 03/03/05; full list of members (7 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (4 pages)
31 March 2005New director appointed (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (4 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
31 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
19 August 1998Memorandum and Articles of Association (10 pages)
19 August 1998Memorandum and Articles of Association (10 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (4 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (4 pages)
4 August 1998Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 1998Incorporation (16 pages)
3 March 1998Incorporation (16 pages)