Company NamePaul Yaffe Limited
Company StatusDissolved
Company Number01110040
CategoryPrivate Limited Company
Incorporation Date25 April 1973(51 years ago)
Dissolution Date13 February 2013 (11 years, 2 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 NameMrs Janis Andrea Yaffe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(19 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 13 February 2013)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Park
31 Aughton Road
Southport
Merseyside
PR8 2AG
Director NameMr Paul Yaffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(19 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 13 February 2013)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Park
31 Aughton Road
Southport
Merseyside
PR8 2AG
Secretary NameMrs Janis Andrea Yaffe
NationalityBritish
StatusClosed
Appointed05 October 1992(19 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 13 February 2013)
RoleCompany Director
Correspondence Address5 Willow Park 31 Aughton Road
Birkdale
Southport
Merseyside
PR8 2AG
Director NameMr Adam Yaffe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(22 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 13 February 2013)
RolePhotographer & Network Supervi
Country of ResidenceEngland
Correspondence Address11 Irton Road
Southport
Merseyside
PR9 9DY

Location

Registered AddressHollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

90 at £1Paul Yaffe
90.00%
Ordinary
10 at £1Janis Yaffe
10.00%
Ordinary

Financials

Year2014
Net Worth£1,596
Cash£3,600
Current Liabilities£121,472

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 February 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Notice of move from Administration to Dissolution on 9 November 2012 (15 pages)
13 November 2012Administrator's progress report to 9 November 2012 (15 pages)
13 November 2012Administrator's progress report to 9 November 2012 (15 pages)
13 November 2012Administrator's progress report to 9 November 2012 (15 pages)
13 November 2012Notice of move from Administration to Dissolution (15 pages)
7 June 2012Administrator's progress report to 9 May 2012 (13 pages)
7 June 2012Administrator's progress report to 9 May 2012 (13 pages)
7 June 2012Administrator's progress report to 9 May 2012 (13 pages)
23 January 2012Notice of deemed approval of proposals (1 page)
23 January 2012Notice of deemed approval of proposals (1 page)
6 January 2012Statement of administrator's proposal (27 pages)
6 January 2012Statement of administrator's proposal (27 pages)
16 November 2011Registered office address changed from 43-47 Weld Road Birkdale Southport Merseyside PR8 2DS on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 43-47 Weld Road Birkdale Southport Merseyside PR8 2DS on 16 November 2011 (2 pages)
15 November 2011Appointment of an administrator (1 page)
15 November 2011Appointment of an administrator (1 page)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(6 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(6 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(6 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 October 2009Director's details changed for Paul Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Adam Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Adam Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Adam Yaffe on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Paul Yaffe on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Paul Yaffe on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Paul Yaffe on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Paul Yaffe on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Mrs Janis Andrea Yaffe on 1 October 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 January 2009Return made up to 05/10/08; full list of members (4 pages)
30 January 2009Return made up to 05/10/08; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of debenture register (1 page)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 December 2007Return made up to 05/10/07; full list of members (3 pages)
20 December 2007Return made up to 05/10/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 October 2006Return made up to 05/10/06; full list of members (3 pages)
25 October 2006Return made up to 05/10/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 November 2005Return made up to 05/10/05; full list of members (3 pages)
3 November 2005Return made up to 05/10/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 December 2004Return made up to 05/10/04; full list of members (7 pages)
16 December 2004Return made up to 05/10/04; full list of members (7 pages)
1 February 2004Auditor's resignation (1 page)
1 February 2004Auditor's resignation (1 page)
22 January 2004Return made up to 05/10/03; full list of members (7 pages)
22 January 2004Return made up to 05/10/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
6 November 2002Return made up to 05/10/02; full list of members (7 pages)
6 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 31 May 2002 (9 pages)
1 October 2002Accounts for a small company made up to 31 May 2002 (9 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (10 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (10 pages)
3 November 2001Return made up to 05/10/01; full list of members (7 pages)
3 November 2001Return made up to 05/10/01; full list of members (7 pages)
7 November 2000Return made up to 05/10/00; full list of members (7 pages)
7 November 2000Return made up to 05/10/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (10 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (10 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
27 October 1999Return made up to 05/10/99; full list of members (7 pages)
27 October 1999Return made up to 05/10/99; full list of members (7 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
13 November 1997Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
13 November 1997Return made up to 05/10/97; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (9 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (9 pages)
10 November 1996Return made up to 05/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1996Return made up to 05/10/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
8 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
24 October 1995Full accounts made up to 31 May 1995 (15 pages)
24 October 1995Full accounts made up to 31 May 1995 (15 pages)
29 September 1995Return made up to 05/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 January 1986Particulars of mortgage/charge (3 pages)
21 January 1986Particulars of mortgage/charge (3 pages)
1 April 1980Particulars of mortgage/charge (4 pages)
1 April 1980Particulars of mortgage/charge (4 pages)
18 July 1973Company name changed\certificate issued on 18/07/73 (2 pages)
18 July 1973Company name changed\certificate issued on 18/07/73 (2 pages)
25 April 1973Certificate of incorporation (1 page)
25 April 1973Certificate of incorporation (1 page)
25 April 1973Incorporation (14 pages)
25 April 1973Incorporation (14 pages)