Company NamePhotoplus Processing Limited
Company StatusDissolved
Company Number01616868
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harold Malcolm Briscoe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars Warford Park
Mobberley
Knutsford
Cheshire
WA16 7PE
Director NameMrs June Nora Briscoe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars
Warford Park
Mobberley
Cheshire
WA16 7PT
Director NamePaul West
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(20 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address62 Heyes Lane
Timperley
Cheshire
WA15 6DZ
Secretary NameGeoffrey Rigby
NationalityBritish
StatusCurrent
Appointed07 October 2003(21 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleLab Director
Correspondence Address5 Elmers Green
Skelmersdale
Lancashire
WN8 6RZ
Secretary NameMrs June Nora Briscoe
NationalityBritish
StatusResigned
Appointed18 May 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameGary Malcolm Briscoe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 2003)
RoleManaging Director
Correspondence Address25 Wolverton Drive
The Villas
Wilmslow
Cheshire
SK9 2GD
Director NameGeoffrey Rigby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2003)
RoleProduction Director
Correspondence Address5 Elmers Green
Skelmersdale
Lancashire
WN8 6RZ
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameNigel John Bonnett
NationalityBritish
StatusResigned
Appointed18 August 2000(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2003)
RoleManaging Director
Correspondence Address16 Old Quarry Lane
Bolton
Lancashire
BL7 9EU

Location

Registered AddressElliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,333
Current Liabilities£499,958

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Appointment of a voluntary liquidator (1 page)
27 September 2005Statement of affairs (10 pages)
27 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2005Registered office changed on 09/09/05 from: intec house priestley road worsley manchester M28 5NJ (1 page)
16 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 18/05/04; full list of members (10 pages)
27 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
25 July 2003Return made up to 18/05/03; full list of members (11 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
3 May 2003Accounts for a small company made up to 31 December 2001 (5 pages)
18 December 2001Full accounts made up to 31 December 2000 (12 pages)
28 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
29 June 2000Return made up to 18/05/00; full list of members (9 pages)
22 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Particulars of mortgage/charge (4 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
1 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Full accounts made up to 31 December 1995 (11 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
12 June 1995Return made up to 18/05/95; full list of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (12 pages)
11 April 1983Allotment of shares (2 pages)
11 April 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)