Company NameStuart (Photronics) Limited
Company StatusDissolved
Company Number01057439
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLarry A Kerchenfaut
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 1996(24 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 09 September 2014)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address6024 Sherman Drive Woodrige
Illinois 60517
Usa
Foreign
Director NamePhilip George Riding
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address327 Frederick Street
Oldham
Lancashire
OL8 4HG
Director NameSusan Carole Riding
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0RG
Secretary NamePhilip George Riding
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address327 Frederick Street
Oldham
Lancashire
OL8 4HG
Director NameJames Howden Hyland
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1994(22 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2940 West Bay Drive
603 Belleair Bluffs
Florida
33770
United States
Director NameIzabela Christian
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1996(24 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2012)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address11786 Harbourside Circle
Largo
Florida Fl 33773
United States
Secretary NameSusan Carole Riding
NationalityBritish
StatusResigned
Appointed12 December 1996(24 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0RG

Contact

Websitewww.amglo.com

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

131 at £1Anglo Kemlite Laboratories Inc.
97.76%
Ordinary
1 at £1Izabela Christian
0.75%
Ordinary
1 at £1Mr L. Kerchenfaut
0.75%
Ordinary
1 at £1Mrs S. Riding
0.75%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
11 September 2013Termination of appointment of Izabela Christian as a director (1 page)
11 September 2013Termination of appointment of James Hyland as a director (1 page)
11 September 2013Termination of appointment of James Hyland as a director (1 page)
11 September 2013Termination of appointment of Izabela Christian as a director (1 page)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 134
(3 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 134
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
28 January 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
24 August 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
24 August 2012Registered office address changed from C/O Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA England on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from C/O Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA England on 24 August 2012 (2 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Termination of appointment of Susan Riding as a director (1 page)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 July 2011Termination of appointment of Susan Riding as a director (1 page)
22 July 2011Termination of appointment of Susan Riding as a secretary (1 page)
22 July 2011Termination of appointment of Susan Riding as a secretary (1 page)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 July 2011Registered office address changed from Haslam St. Middleton Junction Manchester M24 2AP. on 17 July 2011 (1 page)
17 July 2011Registered office address changed from Haslam St. Middleton Junction Manchester M24 2AP. on 17 July 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 October 2010Director's details changed for Izabela Christian on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Larry a Kerchenfaut on 31 July 2010 (2 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for James Howden Hyland on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Larry a Kerchenfaut on 31 July 2010 (2 pages)
11 October 2010Director's details changed for Izabela Christian on 31 July 2010 (2 pages)
11 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for James Howden Hyland on 31 July 2010 (2 pages)
10 October 2010Director's details changed for Susan Carole Riding on 31 July 2010 (2 pages)
10 October 2010Director's details changed for Susan Carole Riding on 31 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
6 August 2009Director's change of particulars / isabela christian / 31/07/2009 (2 pages)
6 August 2009Director's change of particulars / isabela christian / 31/07/2009 (2 pages)
11 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
11 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 31/07/08; full list of members (5 pages)
14 August 2008Return made up to 31/07/08; full list of members (5 pages)
24 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 October 2007Return made up to 31/07/07; full list of members (3 pages)
17 October 2007Return made up to 31/07/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
18 September 2006Return made up to 31/07/06; full list of members (3 pages)
18 September 2006Return made up to 31/07/06; full list of members (3 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
30 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
4 January 2006Return made up to 31/07/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 31/07/05; full list of members (3 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (8 pages)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 01/07/94 (1 page)
12 November 2003Nc inc already adjusted 01/07/94 (1 page)
28 September 2003Return made up to 31/07/03; full list of members (9 pages)
28 September 2003Return made up to 31/07/03; full list of members (9 pages)
9 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (9 pages)
29 August 2002Return made up to 31/07/02; full list of members (9 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
28 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (8 pages)
22 August 2001Return made up to 31/07/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 October 2000Return made up to 31/07/00; full list of members (8 pages)
19 October 2000Return made up to 31/07/00; full list of members (8 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 August 1997Return made up to 31/07/97; full list of members (6 pages)
14 August 1997Return made up to 31/07/97; full list of members (6 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
17 January 1997Accounting reference date extended from 30/04 to 31/08 (1 page)
17 January 1997Accounting reference date extended from 30/04 to 31/08 (1 page)
18 December 1996Return made up to 31/07/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 December 1996Return made up to 31/07/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Return made up to 31/07/95; full list of members (6 pages)
26 September 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 July 1983Particulars of mortgage/charge (3 pages)
20 July 1983Particulars of mortgage/charge (3 pages)
8 June 1972Certificate of incorporation (1 page)
8 June 1972Incorporation (15 pages)
8 June 1972Certificate of incorporation (1 page)
8 June 1972Incorporation (15 pages)