Winwick
Warrington
Cheshire
WA2 8XA
Secretary Name | Lynn Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | 20 Winwick Park Avenue Winwick Warrington Cheshire WA2 8XA |
Director Name | William Blackwell Napier |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 1998) |
Role | Print Manager |
Correspondence Address | 10 Hawthorne Lane Bromborough Wirral Merseyside L62 7DA |
Secretary Name | Mr Paul William Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Thornfield Hey Spital Wirral Merseyside CH63 9JT Wales |
Secretary Name | John Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 34 The Downs Altrincham Cheshire WA14 2QQ |
Website | www.photech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 821281 |
Telephone region | Warrington |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral Merseyside CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
110k at £0.05 | D.p. Anderson 50.00% Ordinary A |
---|---|
110k at £0.05 | Lynn Anderson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,051 |
Cash | £11,487 |
Current Liabilities | £34,897 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Director's details changed for David Paul Anderson on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for David Paul Anderson on 1 October 2009 (2 pages) |
16 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 March 2010 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: unit 20 aston court kingsland grange warrington WA1 4SG (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
15 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members
|
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 1999 | Return made up to 31/05/99; change of members; amend (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
31 March 1998 | £ ic 38500/27500 12/03/98 £ sr [email protected]=11000 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Declaration of shares redemption:auditor's report (3 pages) |
31 March 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 July 1997 | Return made up to 31/05/97; full list of members
|
23 December 1996 | Full 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 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 April 1989 | Memorandum and Articles of Association (9 pages) |
13 September 1988 | Incorporation (8 pages) |