Company NamePublic Image Inc. Limited
Company StatusDissolved
Company Number05903741
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 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 NameMrs Diana Gough Mather
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomybank Hampton Green
Malpas
Cheshire
SY14 8LT
Wales
Secretary NameMrs Rosalind Gough Fifield
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMr Gary Delaval Laverick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalehow
17 Wetstone Lane West Kirby
Wirral
Merseyside
CH48 7HG
Wales
Secretary NameMr Gary Delaval Laverick
NationalityBritish
StatusResigned
Appointed12 January 2007(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalehow
17 Wetstone Lane West Kirby
Wirral
Merseyside
CH48 7HG
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitepublicimage.co.uk
Telephone01823 619013
Telephone regionTaunton

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Diana Gough Mather
51.00%
Ordinary A
3 at £1Gary Delaval Laverick
3.00%
Ordinary C
3 at £1Jo Edwards
3.00%
Ordinary C
20 at £1Gary Delaval Laverick
20.00%
Ordinary B
2 at £1Jo Edwards
2.00%
Ordinary A
10 at £1Anthony Clive Williams
10.00%
Ordinary C
10 at £1Gary Delaval Laverick
10.00%
Ordinary A
1 at £1Nicholas Anthony Richard Holme
1.00%
Ordinary C

Financials

Year2014
Net Worth-£21,776
Current Liabilities£3,424

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
11 June 2019Micro company accounts made up to 31 August 2018 (4 pages)
22 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Director's details changed for Mrs Diana Gough Mather on 4 January 2011 (2 pages)
15 August 2011Director's details changed for Mrs Diana Gough Mather on 4 January 2011 (2 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mrs Diana Gough Mather on 4 January 2011 (2 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Director's details changed for Diana Gough Mather on 11 August 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Diana Gough Mather on 11 August 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Appointment terminated secretary gary laverick (1 page)
15 December 2008Appointment terminated secretary gary laverick (1 page)
10 December 2008Appointment terminated director gary laverick (1 page)
10 December 2008Appointment terminated director gary laverick (1 page)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2007Nc inc already adjusted 27/01/07 (2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2007Nc inc already adjusted 27/01/07 (2 pages)
21 February 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
11 August 2006Incorporation (17 pages)
11 August 2006Incorporation (17 pages)