Company NameContact Photographic Services Limited
DirectorsStephen Thomas Barratt and Helenya Ann Jones
Company StatusLiquidation
Company Number01893355
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Thomas Barratt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMrs Helenya Ann Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Secretary NameMr Stephen Thomas Barratt
StatusCurrent
Appointed02 December 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr Steven Phythian
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH
Director NameMrs Bridget Bernadette Phythian
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 02 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH
Secretary NameMrs Bridget Bernadette Phythian
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH
Director NameTrevor David Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 2 months after company formation)
Appointment Duration16 years (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydbrook Park
Copley Village
Halifax
West Yorkshire
HX3 0UE
Director NameMiss Rachel Phythian
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRed Bank House 43 Red Bank
Cheetham Hill
Manchester
M4 4HF
Director NameMiss Sophie Phythian
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Bank House 43 Red Bank
Cheetham Hill
Manchester
M4 4HF

Contact

Websitecps-digital.co.uk
Email address[email protected]
Telephone0845 6033889
Telephone regionUnknown

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

17.5k at £1Bridget Bernadette Phythian
50.00%
Ordinary
17.5k at £1Steven Phythian Will Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£619,073
Cash£378,209
Current Liabilities£322,358

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Next Accounts Due28 November 2020 (overdue)
Accounts CategorySmall
Accounts Year End28 November

Returns

Latest Return27 October 2018 (5 years, 6 months ago)
Next Return Due10 November 2019 (overdue)

Charges

17 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 1993Delivered on: 7 May 1993
Satisfied on: 20 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Red bank house, 43 red bank, cheetham, greater manchester t/no. LA21301.
Fully Satisfied
2 February 1987Delivered on: 6 February 1987
Satisfied on: 24 March 2001
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

15 April 2023Liquidators' statement of receipts and payments to 9 February 2023 (21 pages)
31 March 2022Liquidators' statement of receipts and payments to 9 February 2022 (19 pages)
8 April 2021Liquidators' statement of receipts and payments to 9 February 2021 (21 pages)
26 February 2020Statement of affairs (9 pages)
20 February 2020Registered office address changed from Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 20 February 2020 (1 page)
19 February 2020Appointment of a voluntary liquidator (5 pages)
19 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-10
(1 page)
27 November 2019Accounts for a small company made up to 30 November 2018 (9 pages)
27 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
21 December 2018Registration of charge 018933550003, created on 17 December 2018 (7 pages)
21 December 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
13 December 2018Change of details for Action Properties Limited as a person with significant control on 10 November 2018 (2 pages)
13 December 2018Director's details changed for Mrs Helenya Ann Jones on 10 November 2018 (2 pages)
13 December 2018Director's details changed for Mr Stephen Thomas Barratt on 10 November 2018 (2 pages)
13 December 2018Secretary's details changed for Mr Stephen Thomas Barratt on 10 November 2018 (1 page)
14 November 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
6 June 2018Registered office address changed from Bedlam House 43 Duncan Street Salford Manchester M5 3SQ England to Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD on 6 June 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
12 December 2017Termination of appointment of Bridget Bernadette Phythian as a director on 2 December 2017 (1 page)
12 December 2017Termination of appointment of Bridget Bernadette Phythian as a secretary on 2 December 2017 (1 page)
12 December 2017Appointment of Ms Helenya Ann Jones as a director on 2 December 2017 (2 pages)
12 December 2017Cessation of Bridget Bernadette Phythian as a person with significant control on 2 December 2017 (1 page)
12 December 2017Appointment of Ms Helenya Ann Jones as a director on 2 December 2017 (2 pages)
12 December 2017Cessation of Sophie Phythian as a person with significant control on 2 December 2017 (1 page)
12 December 2017Cessation of Bridget Bernadette Phythian as a person with significant control on 2 December 2017 (1 page)
12 December 2017Registered office address changed from Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF to Bedlam House 43 Duncan Street Salford Manchester M5 3SQ on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Stephen Thomas Barratt as a secretary on 2 December 2017 (2 pages)
12 December 2017Termination of appointment of Rachel Phythian as a director on 2 December 2017 (1 page)
12 December 2017Termination of appointment of Sophie Phythian as a director on 2 December 2017 (1 page)
12 December 2017Appointment of Mr Stephen Thomas Barratt as a director on 2 December 2017 (2 pages)
12 December 2017Cessation of Sophie Phythian as a person with significant control on 2 December 2017 (1 page)
12 December 2017Appointment of Mr Stephen Thomas Barratt as a secretary on 2 December 2017 (2 pages)
12 December 2017Notification of Action Properties Limited as a person with significant control on 2 December 2017 (2 pages)
12 December 2017Termination of appointment of Bridget Bernadette Phythian as a director on 2 December 2017 (1 page)
12 December 2017Appointment of Mr Stephen Thomas Barratt as a director on 2 December 2017 (2 pages)
12 December 2017Termination of appointment of Rachel Phythian as a director on 2 December 2017 (1 page)
12 December 2017Termination of appointment of Sophie Phythian as a director on 2 December 2017 (1 page)
12 December 2017Termination of appointment of Bridget Bernadette Phythian as a secretary on 2 December 2017 (1 page)
12 December 2017Registered office address changed from Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF to Bedlam House 43 Duncan Street Salford Manchester M5 3SQ on 12 December 2017 (1 page)
12 December 2017Notification of Action Properties Limited as a person with significant control on 2 December 2017 (2 pages)
29 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 October 2017Cancellation of shares. Statement of capital on 4 June 2010
  • GBP 34,967
(4 pages)
10 October 2017Cancellation of shares. Statement of capital on 4 June 2010
  • GBP 34,967
(4 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 April 2016Appointment of Miss Rachel Phythian as a director on 18 March 2016 (2 pages)
21 April 2016Appointment of Miss Rachel Phythian as a director on 18 March 2016 (2 pages)
20 April 2016Appointment of Miss Sophie Phythian as a director on 18 March 2016 (2 pages)
20 April 2016Appointment of Miss Sophie Phythian as a director on 18 March 2016 (2 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 34,967
(4 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 34,967
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 34,967
(4 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 34,967
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 35,500
(4 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 35,500
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
4 March 2013Termination of appointment of Steven Phythian Deceased as a director (1 page)
4 March 2013Termination of appointment of Steven Phythian Deceased as a director (1 page)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mrs Bridget Bernadette Phythian on 20 July 2012 (2 pages)
14 December 2012Director's details changed for Mrs Bridget Bernadette Phythian on 20 July 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 July 2010Termination of appointment of Trevor Jones as a director (1 page)
19 July 2010Termination of appointment of Trevor Jones as a director (1 page)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Purchase of own shares. (3 pages)
23 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2009Director's details changed for Mr Steven Phythian on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Trevor David Jones on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Steven Phythian on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Trevor David Jones on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Trevor David Jones on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Bridget Bernadette Phythian on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Steven Phythian on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Bridget Bernadette Phythian on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Bridget Bernadette Phythian on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 November 2008Return made up to 18/11/08; full list of members (4 pages)
27 November 2008Return made up to 18/11/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2006Return made up to 18/11/06; full list of members (3 pages)
18 December 2006Return made up to 18/11/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
18 November 2005Return made up to 18/11/05; full list of members (3 pages)
14 January 2005Return made up to 07/11/04; full list of members (7 pages)
14 January 2005Return made up to 07/11/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2003Return made up to 07/11/03; full list of members (7 pages)
2 December 2003Return made up to 07/11/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 November 2002Return made up to 07/11/02; full list of members (7 pages)
21 November 2002Return made up to 07/11/02; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2001Return made up to 07/11/01; full list of members (7 pages)
16 November 2001Return made up to 07/11/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Return made up to 07/11/00; full list of members (7 pages)
10 November 2000Return made up to 07/11/00; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1998Return made up to 07/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Return made up to 07/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(6 pages)
9 December 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997Return made up to 07/11/96; no change of members (4 pages)
19 January 1997Return made up to 07/11/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1996Return made up to 07/11/95; no change of members (4 pages)
30 January 1996Return made up to 07/11/95; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 April 1995Return made up to 07/11/94; full list of members (6 pages)
4 April 1995Return made up to 07/11/94; full list of members (6 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)
24 March 1995Auditor's resignation (2 pages)
24 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 March 1985Incorporation (12 pages)
7 March 1985Incorporation (12 pages)