Company NameAPR Photography Limited
Company StatusDissolved
Company Number02483824
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameChiefmet Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameOlive Margery Middleton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address18 Sycamore Close
Cavendish Fields
Buxton
Derbyshire
SK17 6FB
Director NameMr Andrew Philip Rosson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Cottage
Fence Lane Newbold Astbury
Congleton
Cheshire
CW12 3NL
Secretary NameMr Michael Buckle
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr Michael Buckle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameGraeme Burns
NationalityBritish
StatusResigned
Appointed14 February 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressThe Stumps
Glan Yr Afon Road
Penmaenmawr
North Wales
LL34 6UD
Wales
Secretary NameMark Anthony Cupitt
NationalityBritish
StatusResigned
Appointed18 June 2002(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkland Avenue
Kidderminster
Worcestershire
DY11 6BX
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed15 October 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Banc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
18 April 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
18 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
18 April 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
18 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
7 December 2010Appointment of Mr Peter David Reid as a director (2 pages)
7 December 2010Appointment of Mr Peter David Reid as a director (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
18 March 2009Appointment terminated director andrew rosson (1 page)
18 March 2009Appointment terminated director andrew rosson (1 page)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
5 March 2007Registered office changed on 05/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page)
5 March 2007Registered office changed on 05/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
23 March 2006Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
2 September 2005Full accounts made up to 31 October 2004 (15 pages)
2 September 2005Full accounts made up to 31 October 2004 (15 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
28 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton SK17 6TF (1 page)
24 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Full accounts made up to 31 October 2003 (15 pages)
24 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Full accounts made up to 31 October 2003 (15 pages)
4 September 2003Full accounts made up to 31 October 2002 (15 pages)
4 September 2003Full accounts made up to 31 October 2002 (15 pages)
8 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
8 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(7 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
31 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
31 October 2002Registered office changed on 31/10/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
31 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
31 October 2002Registered office changed on 31/10/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
2 July 2002Auditor's resignation (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Auditor's resignation (1 page)
1 July 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2001Return made up to 22/03/01; full list of members (7 pages)
14 May 2001Return made up to 22/03/01; full list of members (7 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 22/03/00; full list of members (7 pages)
12 April 2000Return made up to 22/03/00; full list of members (7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 22/03/99; no change of members (4 pages)
8 April 1999Return made up to 22/03/99; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: c/o coopers and lybrand 6 minshull street manchester M1 3ED (1 page)
24 November 1997Registered office changed on 24/11/97 from: c/o coopers and lybrand 6 minshull street manchester M1 3ED (1 page)
15 May 1997Full accounts made up to 30 September 1996 (7 pages)
15 May 1997Full accounts made up to 30 September 1996 (7 pages)
22 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
17 April 1996Return made up to 22/03/96; no change of members (4 pages)
17 April 1996Return made up to 22/03/96; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 March 1995Return made up to 22/03/95; no change of members (4 pages)
28 March 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 April 1992Particulars of mortgage/charge (3 pages)
16 April 1992Particulars of mortgage/charge (3 pages)
25 May 1990Company name changed chiefmet LIMITED\certificate issued on 29/05/90 (2 pages)
25 May 1990Company name changed chiefmet LIMITED\certificate issued on 29/05/90 (2 pages)
4 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1990Memorandum and Articles of Association (8 pages)
4 May 1990Memorandum and Articles of Association (8 pages)
22 March 1990Incorporation (9 pages)
22 March 1990Incorporation (9 pages)