Company NameLimehurst Property Photography Limited
Company StatusDissolved
Company Number08313803
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 3 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

Director

Director NameMr Stephen Musker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 St. Marks Avenue
Altrincham
Cheshire
WA14 4JB

Location

Registered Address7 St. Marks Avenue
Altrincham
Cheshire
WA14 4JB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen Musker
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 July 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Registered office address changed from the Coach House S 102 Groby Road Altrincham Cheshire WA14 2BJ England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 7 St. Marks Avenue Altrincham Cheshire WA14 4JB England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Registered office address changed from the Coach House S 102 Groby Road Altrincham Cheshire WA14 2BJ England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 7 St. Marks Avenue Altrincham Cheshire WA14 4JB England on 2 July 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)