Company NamePoloway Photography Limited
Company StatusDissolved
Company Number04834031
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months 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 NameMichael Louis Poloway
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address3 Mandley Park Avenue
Salford
Lancashire
M7 4BZ
Director NameYehudit Poloway
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mandley Park Avenue
Salford
Lancashire
M7 4BZ
Secretary NameMichael Louis Poloway
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address3 Mandley Park Avenue
Salford
Lancashire
M7 4BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.poloway.com
Telephone0161 8503338
Telephone regionManchester

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1M. Poloway
50.00%
Ordinary
1 at £1Y. Poloway
50.00%
Ordinary

Financials

Year2014
Net Worth-£631
Current Liabilities£6,979

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page)
9 August 2010Director's details changed for Michael Louis Poloway on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Yehudit Poloway on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Yehudit Poloway on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Michael Louis Poloway on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Michael Louis Poloway on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Yehudit Poloway on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 August 2009Return made up to 16/07/09; full list of members (4 pages)
21 August 2009Return made up to 16/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Return made up to 16/07/08; full list of members (4 pages)
3 October 2008Return made up to 16/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
23 October 2007Registered office changed on 23/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
6 August 2007Return made up to 16/07/07; no change of members (7 pages)
6 August 2007Return made up to 16/07/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 August 2006Return made up to 16/07/06; full list of members (7 pages)
7 August 2006Return made up to 16/07/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 July 2005Return made up to 16/07/05; full list of members (7 pages)
15 July 2005Return made up to 16/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 16/07/04; full list of members (7 pages)
12 July 2004Return made up to 16/07/04; full list of members (7 pages)
28 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (9 pages)
16 July 2003Incorporation (9 pages)