Company NamePhotonic Limited
Company StatusDissolved
Company Number01802687
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhillip Nightingale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(14 years, 6 months after company formation)
Appointment Duration4 years (closed 08 October 2002)
RoleCompany Director
Correspondence Address39 Mill Lane
Heatley
Lymm
Cheshire
WA13 9SD
Secretary NameMr Michael Alan Eastwood
NationalityBritish
StatusClosed
Appointed02 October 1998(14 years, 6 months after company formation)
Appointment Duration4 years (closed 08 October 2002)
RoleCompany Director
Correspondence Address14 Fir Tree Close
Dukinfield
Cheshire
SK16 5HW
Secretary NameDavid James McGowan
NationalityBritish
StatusClosed
Appointed23 January 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address2 Norden Close
Birchwood
Warrington
Cheshire
WA3 7NJ
Director NameJohn Paulson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressCoachmans Cottage Chester Road
Daresbury
Warrington
Cheshire
WA4 4AJ
Director NameMr Alexander Ian Whitefoot
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 January 2001)
RoleCompany Director
Correspondence Address65 Ashton Lane
Sale
Cheshire
M33 5PE
Secretary NameJohn Paulson
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressCoachmans Cottage Chester Road
Daresbury
Warrington
Cheshire
WA4 4AJ
Director NameMr Clive Anthony Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address3 Ravensfield
Delamere Park Cuddington
Northwich
Cheshire
CW8 2XW

Location

Registered AddressStamford House
Northenden Rd
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,191
Current Liabilities£4,208

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Return made up to 30/11/00; full list of members (7 pages)
29 January 2001Secretary resigned (1 page)
17 February 2000Accounts made up to 31 July 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Accounts made up to 31 July 1998 (5 pages)
29 December 1998Return made up to 30/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
26 May 1998Accounts made up to 31 July 1997 (5 pages)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1997Full accounts made up to 31 July 1996 (6 pages)
27 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 January 1996Full accounts made up to 31 July 1995 (6 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 July 1994 (6 pages)