Company NamePhotoblend Limited
Company StatusDissolved
Company Number03379872
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Alan Ashley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 31 May 2005)
RoleAircraft Fitter
Correspondence Address538 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Secretary NameChristine Ann Ashley
NationalityBritish
StatusClosed
Appointed25 June 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address538 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address538 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£389
Current Liabilities£7,454

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
3 August 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002Return made up to 03/06/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
17 July 2001Return made up to 03/06/01; full list of members (6 pages)
15 June 2000Return made up to 03/06/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 1999Return made up to 03/06/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
1 July 1997New secretary appointed (2 pages)
3 June 1997Incorporation (11 pages)