Company NameProfessional Colour Laboratories Limited
Company StatusDissolved
Company Number00878814
CategoryPrivate Limited Company
Incorporation Date9 May 1966(58 years ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Michael Hugh Gordon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RolePhotographic Colour Technician
Correspondence Address17 Raglan Avenue
Whitefield
Manchester
Lancashire
M45 6US
Director NameMrs Susanne Wilson-Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleSales Executive
Correspondence Address22 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WW
Director NameMr Mohammed Muneeb Yassir
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleManager Photographic Colour La
Correspondence Address3 Tatton Road North
Heaton Moor
Stockport
Cheshire
SK4 4RL
Secretary NameMr Phillip Barwick
NationalityBritish
StatusClosed
Appointed01 July 1991(25 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address178 St Annes Road
Denton Manchester
Lancashire
M34 3BU
Director NameRichard Wilson-Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(29 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 25 April 2006)
RolePhotographic Colour Technician
Correspondence Address22 Dales Lane
Whitefield
Manchester
M45 7WW
Director NameMr David Symon Reid
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1993)
RoleCompany Accountant
Correspondence Address63 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NL
Director NameMr Bernard Wilson-Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(25 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RolePhotographic Colour Technician
Correspondence Address22 Dales Lane
Whitefield
Manchester
Lancashire
M45 7WW

Location

Registered AddressSoverign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£746,696
Cash£397,550
Current Liabilities£19,189

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 September 2004Return made up to 01/07/04; full list of members (8 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 February 2004Registered office changed on 24/02/04 from: 101/115 chapel street salford manchester M3 5DN (1 page)
1 September 2003Return made up to 01/07/03; full list of members (8 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
4 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 August 2001Return made up to 01/07/01; full list of members (7 pages)
29 May 2001Return made up to 01/07/00; full list of members (7 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (8 pages)
24 August 1999Return made up to 01/07/99; full list of members (6 pages)
2 August 1999Particulars of mortgage/charge (4 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
25 July 1998Return made up to 01/07/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 September 1997Director resigned (1 page)
27 August 1997Location of register of members (1 page)
27 August 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
15 September 1996Return made up to 01/07/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 May 1995 (15 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Return made up to 01/07/95; no change of members (4 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)