Company NameRay Daniells (Photography) Limited
DirectorsJocelyn Phyllis Daniells and Raymond Victor Daniells
Company StatusDissolved
Company Number00896132
CategoryPrivate Limited Company
Incorporation Date18 January 1967(57 years, 3 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 Jocelyn Phyllis Daniells
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address9 The Paddocks
Weybridge
Surrey
KT13 9RJ
Director NameMr Raymond Victor Daniells
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RolePhotographer
Correspondence Address9 The Paddocks
Weybridge
Surrey
KT13 9RJ
Secretary NameMr Raymond Victor Daniells
NationalityBritish
StatusCurrent
Appointed29 December 1992(25 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address9 The Paddocks
Weybridge
Surrey
KT13 9RJ

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 1999Dissolved (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)
28 April 1995Liquidators statement of receipts and payments (10 pages)