Company NamePeterloo Studios Limited
DirectorWilliam Stuart Marshall
Company StatusDissolved
Company Number00998710
CategoryPrivate Limited Company
Incorporation Date1 January 1971(53 years, 4 months 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 NameWilliam Stuart Marshall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCommercial Photographer
Correspondence Address13 Glebelands Road
Prestwich
Manchester
Lancashire
M25 1NE
Secretary NameMr Peter Douglas Hood
NationalityBritish
StatusCurrent
Appointed23 May 1997(26 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Parkfield Drive
Tyldesley
Lancashire
M29 8QJ
Director NameConrad Wyndham Fisher
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 November 1996)
RoleCommercial Photographer
Correspondence Address57 Chapel Road
Sale
Cheshire
M33 7FD
Secretary NameVeronica Anne Connor
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address51 The Square Fairfield Road
Droylsden
Manchester
M43 6AE

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Court
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,948
Cash£92
Current Liabilities£83,680

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2007Dissolved (1 page)
1 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2006Registered office changed on 16/10/06 from: 19 liverpool street salford manchester M5 4LY (1 page)
10 October 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Statement of affairs (5 pages)
8 September 2005Registered office changed on 08/09/05 from: 19 liverpool street salford lancashire M5 4LY (1 page)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 December 2003Return made up to 31/10/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
27 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: windsor housee 6 windsor way knutsford cheshire WA16 6JB (1 page)
9 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 December 1999Return made up to 31/10/99; full list of members (5 pages)
16 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
12 November 1998Return made up to 31/10/98; full list of members (5 pages)
16 February 1998Return made up to 31/10/97; full list of members (5 pages)
2 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Return made up to 31/10/96; full list of members (5 pages)
14 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
8 August 1996£ ic 100/50 25/07/96 £ sr 50@1=50 (1 page)
8 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Location of register of members (non legible) (1 page)
14 May 1996Location - directors interests register: non legible (1 page)
14 May 1996Registered office changed on 14/05/96 from: st peters chambers 39 st petersgate stockport cheshire SK1 1DH (1 page)
2 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 May 1996£ nc 100/100000 12/04/96 (1 page)
2 May 1996Memorandum and Articles of Association (11 pages)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Registered office changed on 14/02/96 from: 26 heath street golborne warrington WA3 3AD (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
20 November 1995Return made up to 31/10/95; full list of members (12 pages)