Company NamePhoto Max Limited
Company StatusDissolved
Company Number03166970
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 1 month ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameMemory Traders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSandeep Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(3 weeks, 5 days after company formation)
Appointment Duration13 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address1a Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameAndrew Beaumont
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Bower Gardens
Stalybridge
SK15 2UY
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusClosed
Appointed02 June 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 14 April 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameSonia Chadha
NationalityBritish
StatusResigned
Appointed07 March 1996(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 June 2003)
RoleSales Person
Correspondence Address1a Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameMr Gurbachan Singh Chadha
NationalityBritish
StatusResigned
Appointed22 February 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2003)
RoleBusiness
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address4 Beacon Road Ashburton Road
Ashburton Road West
Trafford Park Manchester
Greater Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 May 2007Return made up to 01/03/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
19 April 2006Return made up to 01/03/06; full list of members (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Director's particulars changed (1 page)
29 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
15 April 2005Return made up to 01/03/05; full list of members (2 pages)
7 March 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
25 August 2004Resolutions
  • RES13 ‐ Share acquis docs appr 09/08/04
(2 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
25 May 2004Full accounts made up to 31 March 2003 (13 pages)
24 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Memorandum and Articles of Association (3 pages)
25 July 2003Return made up to 01/03/03; full list of members (7 pages)
28 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
23 June 2003Resolutions
  • RES13 ‐ Acq. Guar. Docs. 02/06/03
(2 pages)
23 June 2003Declaration of assistance for shares acquisition (8 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2003Particulars of mortgage/charge (19 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Registered office changed on 25/02/03 from: 3 beacon road trafford park mancherser M17 1AF (1 page)
25 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 100/199 (3 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Registered office changed on 03/08/99 from: 3 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page)
29 March 1999Return made up to 01/03/99; no change of members (4 pages)
22 March 1999New secretary appointed (2 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
25 August 1998Registered office changed on 25/08/98 from: brittania suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 01/03/98; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 May 1997Registered office changed on 28/05/97 from: 100A waterloo road manchester lancs M8 8AW (1 page)
13 May 1997Return made up to 01/03/97; full list of members (6 pages)
1 April 1997Company name changed memory traders LIMITED\certificate issued on 02/04/97 (2 pages)
15 March 1996Company name changed rangepoint LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Ad 12/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Memorandum and Articles of Association (6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1996New secretary appointed (2 pages)
1 March 1996Incorporation (10 pages)