Company NameIn-Store Photo's Limited
DirectorGary Greenhalgh
Company StatusDissolved
Company Number03325967
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)

Directors

Director NameMr Gary Greenhalgh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Chatburn Close
Rawtenstall
Lancashire
BB4 8UT
Secretary NameMr Gary Greenhalgh
NationalityBritish
StatusCurrent
Appointed04 June 1997(3 months after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chatburn Close
Rawtenstall
Lancashire
BB4 8UT
Secretary NameJoanne Elizabeth Greenhalgh
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Chatburn Close
Rawtenstall
Rossendale
Lancashire
BB4 8UT
Director NameRoy Harry Cole
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(3 months after company formation)
Appointment Duration7 months (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressLimefield House 91 The Avenue
Sale
Cheshire
M33 4GA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMoores Rowlands Steam Packet
House 76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 February 2000Dissolved (1 page)
30 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 1999Liquidators statement of receipts and payments (6 pages)
15 May 1998Appointment of a voluntary liquidator (1 page)
15 May 1998Statement of affairs (8 pages)
15 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: cheadle house 8 kay street rawtenstall rossendale lancashire BB4 7LS (1 page)
11 February 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 62 chorley new road bolton lancs. BL1 4BY (1 page)
29 September 1997Ad 01/03/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
25 June 1997Ad 28/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (21 pages)