Cranborne
Dorset
BH21 5PU
Director Name | Mr David Frederick Searle |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Silver Street Alderbury Salisbury Wiltshire SP5 3AN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2002(51 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 February 2004) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Mrs May Holmes |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Photographer |
Correspondence Address | 55 Prince Street Haworth Keighley West Yorkshire BD22 8JD |
Director Name | Mrs Teresa Margaret Holmes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Photographic Assistant |
Correspondence Address | Woodlands Station Road Steeton Keighley West Yorkshire BD20 6RY |
Director Name | Mr William Robert Holmes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Photographic Assistant |
Correspondence Address | Woodlands Station Road Steeton Keighley West Yorkshire BD20 6RY |
Director Name | William Holmes |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Photographer |
Correspondence Address | 55 Prince Street Haworth Keighley West Yorkshire BD22 8JD |
Director Name | Martin Reynolds |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Laboratory Manager |
Correspondence Address | 40 North Street Haworth Keighley West Yorkshire BD22 8EP |
Secretary Name | William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 55 Prince Street Haworth Keighley West Yorkshire BD22 8JD |
Secretary Name | Mr David Frederick Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Silver Street Alderbury Salisbury Wiltshire SP5 3AN |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£69,926 |
Current Liabilities | £69,926 |
Latest Accounts | 3 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
16 May 2003 | Return made up to 24/04/03; full list of members (5 pages) |
18 June 2002 | Return made up to 24/04/02; full list of members (5 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
26 November 2001 | Full accounts made up to 3 April 2001 (8 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 2 April 1999 (8 pages) |
15 October 1999 | Company name changed worth photofinishers LIMITED\certificate issued on 18/10/99 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: riverside house avon approach salisbury wiltshire SP1 3SJ (1 page) |
19 May 1999 | Return made up to 24/04/99; full list of members (7 pages) |
10 September 1998 | Full accounts made up to 3 April 1998 (8 pages) |
11 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
17 June 1996 | Return made up to 24/04/96; full list of members (9 pages) |
4 June 1996 | Accounting reference date extended from 28/02/96 to 31/03/96 (1 page) |
27 March 1996 | New secretary appointed;new director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: dalesview laboratory barrows lane steeton nr keighley yorkshire BD20 6PG (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 24/04/95; change of members (8 pages) |