Company NamePhotocareer Limited
Company StatusDissolved
Company Number03040257
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)
Previous NameDevonshire Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Walter Brown
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Keys
Kildonan
Isle Of Arran
KA27 8SA
Scotland
Director NameMr Walter Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(1 month after company formation)
Appointment Duration14 years, 8 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Keys
Kildonan
Isle Of Arran
KA27 8SA
Scotland
Director NamePhilip James Wright
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holmwood Road
Cheam
Surrey
SM2 7JR
Director NameStanley Roy Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Windmill Lane
Friston
Sussex
BN20 0EJ
Director NameMr Clive Abercromby Blomfield-Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Kempley
Dymock
Gloucestershire
GL18 2AT
Wales
Director NameAmanda Jane White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleRecruitment Consultancy
Correspondence Address108 King George Street
London
SE10 8PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
7 September 2009Application for striking-off (1 page)
3 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2008Return made up to 27/07/08; full list of members (3 pages)
27 August 2008Director and secretary's change of particulars / walter brown / 25/08/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 105 oaklands road havant hampshire PO9 2RL (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 August 2006Return made up to 27/07/06; full list of members (2 pages)
3 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 27/07/05; full list of members (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 13 austin friars london EC2N 2JX (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 September 2003Return made up to 27/07/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Director resigned (1 page)
19 February 2001Declaration of assistance for shares acquisition (4 pages)
24 August 2000Return made up to 27/07/00; full list of members (5 pages)
24 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 August 1999Return made up to 27/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
26 August 1998Return made up to 27/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 August 1997Return made up to 27/07/97; no change of members (4 pages)
24 January 1997New director appointed (2 pages)
28 November 1996Company name changed photocareer LIMITED\certificate issued on 29/11/96 (4 pages)
30 August 1996Return made up to 27/07/96; no change of members (4 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
9 January 1996Company name changed directorship appointments limite d\certificate issued on 10/01/96 (2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Ad 05/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1995Accounting reference date notified as 31/12 (1 page)
25 May 1995New director appointed (2 pages)
22 May 1995Company name changed photocareer LIMITED\certificate issued on 23/05/95 (4 pages)
16 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Incorporation (12 pages)