Company NameP & G Photo-Graphics Limited
Company StatusDissolved
Company Number01463776
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameIan Christopher Poulson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration25 years (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hollyfields
Winterley
Sandbach
CW11 4NH
Secretary NameMrs Brigitte Therese Kershaw
NationalityFrench
StatusClosed
Appointed01 November 2006(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hollyfields
Winterley
Sandbach
CW11 4NH
Director NameMr Philip Alwyn Lingard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RolePhotographer
Country of ResidenceEngland
Correspondence Address2 Turncroft Hall
Darwen
Lancashire
BB3 2BT
Director NameGiles Martin Wadsworth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat B6 Harewood Court
Marsland Road
Sale
Cheshire
M33 3WW
Secretary NameMr Philip Alwyn Lingard
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Turncroft Hall
Darwen
Lancashire
BB3 2BT

Location

Registered Address6 Hollyfields
Winterley
Sandbach
Cheshire
CW11 4NH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaWheelock Heath

Shareholders

2k at £1Mr Ian Christopher Poulson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,268
Cash£1,021
Current Liabilities£3,405

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 May 1987Delivered on: 2 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(4 pages)
17 June 2014Director's details changed for Ian Christopher Poulson on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(4 pages)
17 June 2014Director's details changed for Ian Christopher Poulson on 17 June 2014 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 4NE on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 4NE on 15 April 2011 (1 page)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Ian Christopher Poulson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Ian Christopher Poulson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Ian Christopher Poulson on 1 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page)
16 July 2008Registered office changed on 16/07/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page)
18 June 2008Return made up to 14/06/08; full list of members (3 pages)
18 June 2008Return made up to 14/06/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 July 2007Registered office changed on 03/07/07 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
3 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Return made up to 14/06/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 June 2006Return made up to 14/06/06; full list of members (8 pages)
28 June 2006Return made up to 14/06/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 October 2004Registered office changed on 26/10/04 from: the manor house market place mottram in longdendale cheshire SK14 6JD (1 page)
26 October 2004Registered office changed on 26/10/04 from: the manor house market place mottram in longdendale cheshire SK14 6JD (1 page)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 September 2003Return made up to 14/06/03; full list of members (8 pages)
15 September 2003Return made up to 14/06/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 July 2001Return made up to 14/06/01; full list of members (8 pages)
9 July 2001Return made up to 14/06/01; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000Return made up to 14/06/00; full list of members (8 pages)
11 July 2000Return made up to 14/06/00; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
29 July 1998Return made up to 14/06/98; no change of members (4 pages)
29 July 1998Return made up to 14/06/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 August 1997Return made up to 14/06/97; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: the broadway studio 21 broadway salford manchester M5 2UW (1 page)
12 August 1997Registered office changed on 12/08/97 from: the broadway studio 21 broadway salford manchester M5 2UW (1 page)
12 August 1997Return made up to 14/06/97; full list of members (6 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 July 1995Return made up to 14/06/95; no change of members (4 pages)
3 July 1995Return made up to 14/06/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
10 August 1994Return made up to 14/06/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 August 1994Return made up to 14/06/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 February 1994Memorandum and Articles of Association (10 pages)
2 February 1994Nc inc already adjusted 13/01/94 (1 page)
2 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1994Memorandum and Articles of Association (10 pages)
2 February 1994Ad 17/01/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 February 1994Nc inc already adjusted 13/01/94 (1 page)
2 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1994Ad 17/01/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
23 June 1993Return made up to 14/06/93; full list of members (5 pages)
23 June 1993Return made up to 14/06/93; full list of members (5 pages)