Company NameGraduation Portraits Limited
DirectorChristopher Foster
Company StatusDissolved
Company Number03542127
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years 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 NameChristopher Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Secretary NameJulie Foster
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£11,022
Cash£50
Current Liabilities£95,962

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Registered office changed on 19/09/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
10 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2003Appointment of a voluntary liquidator (1 page)
10 September 2003Statement of affairs (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 March 2002Registered office changed on 27/03/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 June 2000Return made up to 07/04/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
17 April 1999Return made up to 07/04/99; full list of members (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
7 April 1998Incorporation (16 pages)