Company NameStudio 2 Photography Limited
Company StatusDissolved
Company Number03772306
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameInhoco 928 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Secretary NameMr Brian Andrew Mannheim
NationalityBritish
StatusClosed
Appointed17 May 2000(1 year after company formation)
Appointment Duration10 years, 9 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Rowans
Bolton
Lancashire
BL1 5BN
Director NameMr Brian Andrew Mannheim
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(4 years, 8 months after company formation)
Appointment Duration7 years (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Rowans
Bolton
Lancashire
BL1 5BN
Director NameAdam Murray-Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2011)
RolePhotographer
Correspondence Address4 Green Lane
Billinge
Wigan
Lancashire
WN5 7DD
Director NameMr Graeme Nicholas Preston Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bolton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7QS
Director NameMr Martin Andrew Lyons
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlamanch
The Clough, Chorley New Road
Bolton
Lancashire
BL1 5BB
Director NameJeffrey Rueben Starley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2001)
RolePhotographer
Correspondence Address11 Brackley Road
Eccles
Manchester
Lancashire
M30 9LG
Director NameAndrew Eric Thornley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleAdvertising
Correspondence Address4 Sunnyside
Ashton Under Lyne
Lancashire
OL7 9JR
Secretary NameMr Martin Andrew Lyons
NationalityBritish
StatusResigned
Appointed01 July 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlamanch
The Clough, Chorley New Road
Bolton
Lancashire
BL1 5BB
Director NamePaul Andrew Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address106 Albert Street
Ramsbottom
Bury
Lancashire
BL0 9EA
Director NamePaul Garlick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address8 Broadacre
Stalybridge
Cheshire
SK15 2TX
Director NameMelvyn Smith Harding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Syllenhurst Barns
Nantwich Road
Woore
North Shropshire
CW3 9RH
Director NameSteven Livesey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2006)
RolePhotographer
Correspondence Address8 Birkdale Close
Euxton
Chorley
Lancashire
PR7 6FP
Director NamePaul Andrew Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2008)
RoleCreative Director
Correspondence Address18 St Johns Court
Ramsbottom
Burnley
Lancashire
BB12 6QE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address69 Dane Road
Sale
Cheshire
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,066
Cash£2
Current Liabilities£77,639

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 July 2009Return made up to 18/05/09; full list of members (4 pages)
19 July 2009Return made up to 18/05/09; full list of members (4 pages)
12 February 2009Appointment Terminated Director melvyn harding (1 page)
12 February 2009Appointment Terminated Director paul garlick (1 page)
12 February 2009Appointment Terminated Director martin lyons (1 page)
12 February 2009Appointment terminated director paul garlick (1 page)
12 February 2009Appointment terminated director martin lyons (1 page)
12 February 2009Appointment terminated director melvyn harding (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
7 February 2009Registered office changed on 07/02/2009 from studio house invar business park invar road swinton manchester M27 9HF (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
7 February 2009Director appointed graeme nicholas preston wood (4 pages)
7 February 2009Director appointed graeme nicholas preston wood (4 pages)
7 February 2009Registered office changed on 07/02/2009 from studio house invar business park invar road swinton manchester M27 9HF (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 July 2008Director appointed adam murray-brown (2 pages)
23 July 2008Director appointed adam murray-brown (2 pages)
16 June 2008Return made up to 18/05/08; full list of members (5 pages)
16 June 2008Return made up to 18/05/08; full list of members (5 pages)
9 May 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
9 May 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
12 March 2008Appointment Terminated Director paul brown (1 page)
12 March 2008Appointment terminated director paul brown (1 page)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
7 August 2007Return made up to 18/05/07; full list of members (10 pages)
7 August 2007Return made up to 18/05/07; full list of members (10 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
1 June 2006Return made up to 18/05/06; full list of members (10 pages)
1 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 August 2005Return made up to 18/05/05; full list of members (9 pages)
15 August 2005Return made up to 18/05/05; full list of members (9 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
25 November 2004Return made up to 18/05/04; full list of members (10 pages)
25 November 2004Return made up to 18/05/04; full list of members (10 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
15 March 2004Ad 23/02/04--------- £ si 880@1=880 £ ic 120/1000 (2 pages)
15 March 2004Ad 23/02/04--------- £ si 880@1=880 £ ic 120/1000 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
5 September 2003Return made up to 18/05/03; full list of members (6 pages)
5 September 2003Return made up to 18/05/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 June 2002Return made up to 18/05/02; full list of members (6 pages)
2 June 2002Return made up to 18/05/02; full list of members (6 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 March 2002Return made up to 18/05/01; full list of members (6 pages)
26 March 2002Ad 18/05/99--------- £ si 119@1 (2 pages)
26 March 2002Ad 18/05/99--------- £ si 119@1 (2 pages)
26 March 2002Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
20 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 August 2000Registered office changed on 22/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 August 2000Registered office changed on 22/08/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
9 August 2000Return made up to 18/05/00; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 18/05/00; full list of members (6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
31 July 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Ad 30/06/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Ad 30/06/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
31 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
31 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
31 July 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Nc inc already adjusted 17/06/99 (1 page)
18 June 1999Company name changed inhoco 928 LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed inhoco 928 LIMITED\certificate issued on 21/06/99 (2 pages)
18 May 1999Incorporation (20 pages)