Company NameB.P.D. Pho-Tech Ltd.
Company StatusDissolved
Company Number02296011
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameWallidol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Paul Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration27 years, 2 months (closed 07 August 2018)
RolePhotographic Printer
Country of ResidenceUnited Kingdom
Correspondence Address20 Winwick Park Avenue
Winwick
Warrington
Cheshire
WA2 8XA
Secretary NameLynn Anderson
NationalityBritish
StatusClosed
Appointed01 March 1998(9 years, 5 months after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2018)
RoleCompany Director
Correspondence Address20 Winwick Park Avenue
Winwick
Warrington
Cheshire
WA2 8XA
Director NameWilliam Blackwell Napier
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1998)
RolePrint Manager
Correspondence Address10 Hawthorne Lane
Bromborough
Wirral
Merseyside
L62 7DA
Secretary NameMr Paul William Napier
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Thornfield Hey
Spital
Wirral
Merseyside
CH63 9JT
Wales
Secretary NameJohn Paul Anderson
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 1998)
RoleCompany Director
Correspondence Address34 The Downs
Altrincham
Cheshire
WA14 2QQ

Contact

Websitewww.photech.co.uk
Email address[email protected]
Telephone01925 821281
Telephone regionWarrington

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough Wirral
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

110k at £0.05D.p. Anderson
50.00%
Ordinary A
110k at £0.05Lynn Anderson
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,051
Cash£11,487
Current Liabilities£34,897

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11,000
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 11,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 11,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for David Paul Anderson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for David Paul Anderson on 1 October 2009 (2 pages)
16 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 March 2010 (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 July 2008Return made up to 31/05/08; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: unit 20 aston court kingsland grange warrington WA1 4SG (1 page)
26 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Return made up to 31/05/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
15 July 2005Return made up to 31/05/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 1999Return made up to 31/05/99; change of members; amend (4 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
15 July 1998Full accounts made up to 31 March 1998 (12 pages)
7 July 1998Return made up to 31/05/98; full list of members (6 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
31 March 1998£ ic 38500/27500 12/03/98 £ sr [email protected]=11000 (1 page)
31 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 March 1998Declaration of shares redemption:auditor's report (3 pages)
31 March 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996£ ic 46750/30250 30/09/96 £ sr 16500@1=16500 (1 page)
26 November 1996£ sr 24750@1 31/03/96 (1 page)
24 October 1996Return made up to 31/05/96; full list of members (6 pages)
18 October 1995Full accounts made up to 31 March 1995 (11 pages)
17 April 1989Memorandum and Articles of Association (9 pages)
13 September 1988Incorporation (8 pages)