Company NameAvalon Photography Limited
DirectorsIan Cartwright and Brian Sprankelin
Company StatusDissolved
Company Number02051226
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 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 NameMr Ian Cartwright
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address5 Pingate Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6NL
Director NameMr Brian Sprankelin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RolePhotographer
Correspondence Address59 Shaw Lane
Glossop
Derbyshire
SK13 9EF
Secretary NameMr Brian Peter Spranklen
NationalityBritish
StatusCurrent
Appointed17 April 2001(14 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Shaw Lane
Dinting
Glossop
Derbyshire
SK13 6EF
Director NameMr David George Chapman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleFinance Director
Correspondence AddressSandhurst Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMr Colin Hardicre
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 April 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Parkfield Lodge
Parkfield Road South
Manchester
M20 6DD
Secretary NameMr David George Chapman
NationalityBritish
StatusResigned
Appointed11 July 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressSandhurst Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMr David George Chapman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1994)
RoleAccountant
Correspondence AddressSandhurst Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Secretary NameMr Peter Reginald Urquhart Cole
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 December 2000)
RoleSales Director
Correspondence Address4 Derwent Close
Glossop
Derbyshire
SK13 8RH
Director NameIan Christopher Southerin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1999)
RolePhotography
Correspondence Address50b Egerton Park
Rock Ferry
Birkenhead
Merseyside
CH42 4QZ
Wales
Secretary NameColin Bowers
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 April 2001)
RoleCompany Director
Correspondence Address43 Orwell Road
Smithills
Bolton
Lancashire
BL1 6ES

Location

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

Financials

Year2014
Net Worth£16,656
Cash£21,428
Current Liabilities£105,517

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Statement of affairs (7 pages)
22 August 2002Registered office changed on 22/08/02 from: 135 wellington road north stockport cheshire SK4 2PF (1 page)
18 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(7 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
1 September 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
21 July 1999Return made up to 11/07/99; full list of members (6 pages)
15 May 1999Director resigned (1 page)
28 July 1998Full accounts made up to 31 October 1997 (13 pages)
22 July 1998Return made up to 11/07/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (12 pages)
9 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997New director appointed (2 pages)
23 January 1997Auditor's resignation (1 page)
4 September 1996Full accounts made up to 31 October 1995 (17 pages)
11 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Full accounts made up to 31 October 1994 (17 pages)
8 August 1995Return made up to 11/07/95; no change of members (4 pages)