Company NameSEMS Picture House Limited(The)
Company StatusDissolved
Company Number00303844
CategoryPrivate Limited Company
Incorporation Date6 August 1935(88 years, 9 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NamePhyllis Maude Tregonning Gibson
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(55 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address48 Elmsway
Bramhall
Stockport
Cheshire
SK7 2AN
Director NameMrs Joyce Mary Kendal
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(55 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address46 Cavendish Road
Eccles
Manchester
Lancashire
M30 9JF
Director NameHarold Keith Snape
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(55 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address10 Greenside
Worsley
Manchester
Lancashire
M28 2GR
Director NameMrs Margaret Myfanwy Ward
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(55 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address5 Mayfield Terrace
Grange Over Sands
Cumbria
LA11 7DW
Director NameAnthony Paul Alfred Snape
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(61 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 24 June 1997)
RoleChartered Accountant
Correspondence Address47 Scott Avenue
Baxenden
Accrington
Lancashire
BB5 2XA
Secretary NameAnthony Paul Alfred Snape
NationalityBritish
StatusResigned
Appointed03 January 1991(55 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address47 Scott Avenue
Baxenden
Accrington
Lancashire
BB5 2XA

Location

Registered Address2a Campbell Road
Swinton
Manchester
M27 1QQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 July

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
16 January 1997Application for striking-off (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Secretary resigned (2 pages)
15 January 1996Return made up to 03/01/96; full list of members (5 pages)