Company NameShot Quick Limited
Company StatusDissolved
Company Number05693163
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMs Jayne Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lower Fold
Marple Bridge
Cheshire
SK6 5DX
Secretary NameMs Jayne Riley
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lower Fold
Marple Bridge
Cheshire
SK6 5DX
Director NameMr Stuart David Owens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Conway Rd
Cheadle Hulme
Stockport
Cheshire
SK8 6DB
Director NameMr David Walter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressSwettenham Water Mill
Swettenham
Cheshire
CW12 2LA
Director NameMr John Williams Whalley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Avenue
Heswall
Wirral
Merseyside
CH60 7SU
Wales

Contact

Websitewww.photolinkgroup.com
Telephone020 77518600
Telephone regionLondon

Location

Registered AddressOld School House, Thirsk Street
Ardwick Green
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
7 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of David Walter as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of David Walter as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of John Whalley as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of John Whalley as a director on 3 May 2016 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(6 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 900
(6 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 900
(6 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 900
(6 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 900
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Termination of appointment of Stuart Owens as a director (1 page)
14 June 2010Termination of appointment of Stuart Owens as a director (1 page)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 February 2009Director's change of particulars / stuart owens / 25/02/2009 (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Director's change of particulars / stuart owens / 25/02/2009 (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 December 2008Return made up to 31/01/08; full list of members (4 pages)
2 December 2008Return made up to 31/01/08; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
28 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
28 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
21 March 2007Return made up to 31/01/07; full list of members (3 pages)
21 March 2007Return made up to 31/01/07; full list of members (3 pages)
27 April 2006Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
27 April 2006Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
31 January 2006Incorporation (14 pages)
31 January 2006Incorporation (14 pages)