Company NamePhotodata Limited
Company StatusDissolved
Company Number03672792
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameHelen Margaret Featherstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 August 2007)
RoleCaterer
Correspondence AddressThe Kimbles Lady Lane
Mobberley
Knutsford
Cheshire
WA16 7ND
Director NameMichael Rodney Featherstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 August 2007)
RoleChartered Accountant
Correspondence AddressThe Kimbles Lady Lane
Mobberley
Knutsford
Cheshire
WA16 7ND
Secretary NameHelen Margaret Featherstone
NationalityBritish
StatusClosed
Appointed22 December 1998(4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 14 August 2007)
RoleCaterer
Correspondence AddressThe Kimbles Lady Lane
Mobberley
Knutsford
Cheshire
WA16 7ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address103 Castle Street
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,579
Cash£549
Current Liabilities£39,963

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
17 February 2006Return made up to 24/11/05; full list of members (7 pages)
2 February 2005Return made up to 24/11/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 March 2003Return made up to 24/11/02; full list of members (7 pages)
29 January 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 February 2002Return made up to 24/11/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 November 2000Return made up to 24/11/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 March 2000Return made up to 24/11/99; full list of members (6 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Registered office changed on 29/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
29 December 1998Director resigned (2 pages)
24 November 1998Incorporation (10 pages)