Whitefield
Manchester
Lancashire
M45 6US
Director Name | Mrs Susanne Wilson-Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 April 2006) |
Role | Sales Executive |
Correspondence Address | 22 Dales Lane Whitefield Manchester Lancashire M45 7WW |
Director Name | Mr Mohammed Muneeb Yassir |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 April 2006) |
Role | Manager Photographic Colour La |
Correspondence Address | 3 Tatton Road North Heaton Moor Stockport Cheshire SK4 4RL |
Secretary Name | Mr Phillip Barwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 178 St Annes Road Denton Manchester Lancashire M34 3BU |
Director Name | Richard Wilson-Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 April 2006) |
Role | Photographic Colour Technician |
Correspondence Address | 22 Dales Lane Whitefield Manchester M45 7WW |
Director Name | Mr David Symon Reid |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 1993) |
Role | Company Accountant |
Correspondence Address | 63 Ashbourne Grove Whitefield Manchester Lancashire M45 7NL |
Director Name | Mr Bernard Wilson-Jones |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | Photographic Colour Technician |
Correspondence Address | 22 Dales Lane Whitefield Manchester Lancashire M45 7WW |
Registered Address | Soverign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £746,696 |
Cash | £397,550 |
Current Liabilities | £19,189 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 September 2004 | Return made up to 01/07/04; full list of members (8 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 101/115 chapel street salford manchester M3 5DN (1 page) |
1 September 2003 | Return made up to 01/07/03; full list of members (8 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
29 May 2001 | Return made up to 01/07/00; full list of members (7 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
24 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 January 1999 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 September 1997 | Director resigned (1 page) |
27 August 1997 | Location of register of members (1 page) |
27 August 1997 | Return made up to 01/07/97; no change of members
|
20 March 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
15 September 1996 | Return made up to 01/07/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |