Company NameCartwright Studios Limited
Company StatusDissolved
Company Number01403441
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 5 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 NameAlan Robert Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(12 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleDisplay Artist
Correspondence Address20 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RE
Director NameMr Ian Edward Cartwright
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(12 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence Address4 Weybridge Close Dudlows Green
Appleton
Warrington
Cheshire
WA4 5LZ
Director NameMrs Maureen Ann Cartwright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleAccounts Controller
Country of ResidenceEngland
Correspondence Address4 Weybridge Close Dudlows Green
Appleton
Warrington
Cheshire
WA4 5LZ
Secretary NameMrs Maureen Ann Cartwright
NationalityBritish
StatusCurrent
Appointed07 December 1994(16 years after company formation)
Appointment Duration29 years, 4 months
RoleDirector In Charge Of Accounts
Country of ResidenceEngland
Correspondence Address4 Weybridge Close Dudlows Green
Appleton
Warrington
Cheshire
WA4 5LZ
Director NameEdward Ernest Cartwright
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 1998)
RoleDesigner
Correspondence Address14 Copperfields
Wilmslow
Cheshire
SK9 2JZ
Director NameBrian Richard Stevens
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1994)
RoleSales Manager
Correspondence Address2 Bank Mews
Helsby
Warrington
Cheshire
WA6 0PP
Secretary NameMr Ian Edward Cartwright
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weybridge Close Dudlows Green
Appleton
Warrington
Cheshire
WA4 5LZ
Secretary NameBrian Richard Stevens
NationalityBritish
StatusResigned
Appointed27 April 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address2 Bank Mews
Helsby
Warrington
Cheshire
WA6 0PP

Location

Registered AddressC/O Kpmg
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£386,427
Cash£6,663
Current Liabilities£408,396

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (6 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 January 1999Registered office changed on 15/01/99 from: c/o kpmg st james square manchester M2 6DS (1 page)
15 January 1999Registered office changed on 15/01/99 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
24 December 1998Statement of affairs (4 pages)
18 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1998Appointment of a voluntary liquidator (2 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 May 1998Return made up to 21/03/98; no change of members (4 pages)
22 May 1998£ ic 5000/4000 13/03/98 £ sr 1000@1=1000 (1 page)
23 March 1998Director resigned (1 page)
14 January 1998Memorandum and Articles of Association (10 pages)
27 November 1997Registered office changed on 27/11/97 from: 12 charlotte street manchester M1 4HP (1 page)
28 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 21/03/96; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
13 March 1995Return made up to 21/03/95; no change of members (4 pages)