Company NameMasterphoto Limited
Company StatusDissolved
Company Number03017222
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Geoffrey Herbert Small
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Lytton Avenue
Letchworth
Hertfordshire
SG6 3HY
Director NameDavid Anthony Wheeler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RolePhotgraphic Retailer
Correspondence Address6 Kingsley Court
Welwyn Garden City
Hertfordshire
AL7 4HZ
Secretary NamePeta Carolyn Small
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Lytton Avenue
Letchworth
Hertfordshire
SG6 3HY
Director NameTerence John Kenyon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address2 Lanrick Copse
Berkhamsted
Hertfordshire
HP4 2QB

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000Receiver's abstract of receipts and payments (3 pages)
17 April 2000Receiver ceasing to act (1 page)
7 September 1999Receiver's abstract of receipts and payments (2 pages)
24 August 1998Receiver's abstract of receipts and payments (2 pages)
7 November 1997Administrative Receiver's report (10 pages)
7 November 1997Stat of affairs with f 3.10 (13 pages)
13 August 1997Appointment of receiver/manager (1 page)
12 August 1997Registered office changed on 12/08/97 from: 1A the wynd letchworth hertfordshire SG6 3EN (1 page)
1 May 1997Registered office changed on 01/05/97 from: unit 9, ascot industrial estate icknield way letchworth hertfordshire SG6 1TD (1 page)
3 March 1997Auditor's resignation (1 page)
28 February 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1997Return made up to 01/02/96; full list of members (6 pages)
16 September 1996Full accounts made up to 29 February 1996 (14 pages)
21 May 1996Accounting reference date extended from 31/12/95 to 29/02/96 (1 page)
13 June 1995Ad 13/02/95-15/02/95 £ si 998@1=998 £ ic 2/1000 (2 pages)