Company NameOffshoot Photography Limited
Company StatusDissolved
Company Number03130965
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameSimon Andrew Bradshaw
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RolePhotographer
Correspondence Address3 Coopers Fold
Cheadle Hulme
Cheadle
Cheshire
SK8 6PP
Director NameJulian Theodore Withers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RolePhotograper
Correspondence Address32 The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameJulian Theodore Withers
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RolePhotograper
Correspondence Address32 The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Liquidators statement of receipts and payments (6 pages)
4 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2007Liquidators statement of receipts and payments (6 pages)
27 April 2007Liquidators statement of receipts and payments (6 pages)
9 November 2006Liquidators statement of receipts and payments (6 pages)
26 July 2006Sec/state release of liquidator (1 page)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004C/O replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
7 October 2003Liquidators statement of receipts and payments (5 pages)
30 April 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: deovonshire house 36 george street manchester M1 4HA (1 page)
17 October 2001Statement of affairs (8 pages)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2001Registered office changed on 17/10/01 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 November 2000Return made up to 02/11/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 November 1998Return made up to 11/11/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 November 1997Return made up to 17/11/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 January 1997Ad 20/11/96--------- £ si 98@1 (2 pages)
27 January 1997Return made up to 27/11/96; full list of members (6 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Particulars of mortgage/charge (3 pages)
28 November 1995Secretary resigned (2 pages)
27 November 1995Incorporation (28 pages)