Marple Bridge
Cheshire
SK6 5DX
Secretary Name | Ms Jayne Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lower Fold Marple Bridge Cheshire SK6 5DX |
Director Name | Mr Stuart David Owens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Conway Rd Cheadle Hulme Stockport Cheshire SK8 6DB |
Director Name | Mr David Walter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Swettenham Water Mill Swettenham Cheshire CW12 2LA |
Director Name | Mr John Williams Whalley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Laurel Avenue Heswall Wirral Merseyside CH60 7SU Wales |
Website | www.photolinkgroup.com |
---|---|
Telephone | 020 77518600 |
Telephone region | London |
Registered Address | Old School House, Thirsk Street Ardwick Green Manchester M12 6PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
7 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Termination of appointment of David Walter as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of David Walter as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of John Whalley as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of John Whalley as a director on 3 May 2016 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 June 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
14 June 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 February 2009 | Director's change of particulars / stuart owens / 25/02/2009 (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / stuart owens / 25/02/2009 (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 December 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/01/08; full list of members (4 pages) |
24 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
24 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
28 June 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
28 June 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 April 2006 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
27 April 2006 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
31 January 2006 | Incorporation (14 pages) |
31 January 2006 | Incorporation (14 pages) |