Company NamePhotosphere Studios Limited
Company StatusDissolved
Company Number04707430
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date13 April 2012 (12 years ago)
Previous NameVeryhall 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

Director NameDavid John Fielding
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address12 Cawley Avenue
Culcheth
Warrington
Cheshire
WA3 4DF
Secretary NameDavid John Fielding
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address12 Cawley Avenue
Culcheth
Warrington
Cheshire
WA3 4DF
Director NameMr Graeme Nicholas Preston Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bolton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7QS
Director NameJohn Todd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RolePhotographer
Correspondence Address10 Oats Royd Mill
Dean House Lane Luddenden
Halifax
HX2 6RL
Director NameBenjamin Edward Harrison Chambres
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2009)
RolePhotographer
Correspondence Address628 London Road
Davenham
Northwich
Cheshire
CW9 8LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDte House
Hollins Mount
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at 1Graeme Wood
50.00%
Ordinary
50 at 1Graham David Stevinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,931
Cash£1,038
Current Liabilities£89,922

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2012Final Gazette dissolved following liquidation (1 page)
13 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
13 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
8 November 2011Liquidators' statement of receipts and payments to 15 September 2011 (13 pages)
8 November 2011Liquidators statement of receipts and payments to 15 September 2011 (13 pages)
8 November 2011Liquidators' statement of receipts and payments to 15 September 2011 (13 pages)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2010Statement of affairs with form 4.19 (8 pages)
1 October 2010Statement of affairs with form 4.19 (8 pages)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-16
(1 page)
1 October 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP on 31 August 2010 (1 page)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
29 March 2010Director's details changed for David John Fielding on 20 March 2010 (2 pages)
29 March 2010Director's details changed for David John Fielding on 20 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 July 2009Return made up to 21/03/09; full list of members (4 pages)
19 July 2009Return made up to 21/03/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Registered office changed on 14/04/2009 from arches 12-14 redbank court redbank manchester M4 4HF (1 page)
14 April 2009Registered office changed on 14/04/2009 from arches 12-14 redbank court redbank manchester M4 4HF (1 page)
17 February 2009Director appointed graeme nicholas preston wood (2 pages)
17 February 2009Appointment terminated director benjamin chambres (1 page)
17 February 2009Director appointed graeme nicholas preston wood (2 pages)
17 February 2009Appointment Terminated Director benjamin chambres (1 page)
23 June 2008Return made up to 21/03/08; full list of members (4 pages)
23 June 2008Return made up to 21/03/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 April 2007Return made up to 21/03/07; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Return made up to 21/03/06; full list of members (7 pages)
20 April 2005Return made up to 21/03/05; full list of members (7 pages)
20 April 2005Return made up to 21/03/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
24 June 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003New secretary appointed;new director appointed (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 June 2003New secretary appointed;new director appointed (1 page)
14 June 2003New director appointed (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
10 June 2003Company name changed veryhall LIMITED\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed veryhall LIMITED\certificate issued on 10/06/03 (2 pages)
21 March 2003Incorporation (18 pages)
21 March 2003Incorporation (18 pages)