Company NameLiving Pictures Limited
Company StatusDissolved
Company Number02995347
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameClassicdevice Limited

Business Activity

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

Directors

Director NameMr Colin William Eyre
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMrs Helen Mary Eyre
NationalityBritish
StatusClosed
Appointed23 December 2002(8 years after company formation)
Appointment Duration8 years, 4 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address27 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameAlbert Walter Eyre
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1997)
RoleJoinery Manufacturer
Correspondence Address22 Rope Lane
Wistaston
Crewe
Cheshire
Secretary NameAlbert Walter Eyre
NationalityBritish
StatusResigned
Appointed25 January 1995(1 month, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 1995)
RoleJoinery Manufacturer
Correspondence AddressNo 4 The Fields
Willaston
Nantwich
Cheshire
CW5 7EW
Secretary NameEdna Eyre
NationalityBritish
StatusResigned
Appointed01 September 1995(9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 December 2002)
RoleSecretary
Correspondence Address27 Southbank Avenue
Shavington
Crewe
Cheshire
CW2 5BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address27 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

1000 at 1Colin William Eyre
80.00%
Ordinary
250 at 1Christopher Latter
20.00%
Ordinary

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1,250
(4 pages)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1,250
(4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
17 December 2008Return made up to 28/11/08; full list of members (3 pages)
17 December 2008Return made up to 28/11/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 January 2007Return made up to 28/11/06; full list of members (6 pages)
8 January 2007Return made up to 28/11/06; full list of members (6 pages)
9 January 2006Return made up to 28/11/05; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 January 2006Return made up to 28/11/05; full list of members (6 pages)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Nc inc already adjusted 20/10/97 (2 pages)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Nc inc already adjusted 20/10/97 (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
4 January 2005Return made up to 28/11/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
9 January 2004Return made up to 28/11/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
21 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
29 January 2001Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: unit e,dagfields craft centre 1 macclesfield road, hazel grove stockport, cheshire SK7 5EG (1 page)
18 January 2000Registered office changed on 18/01/00 from: unit e,dagfields craft centre 1 macclesfield road, hazel grove stockport, cheshire SK7 5EG (1 page)
13 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
22 December 1998Return made up to 28/11/98; full list of members (10 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
3 November 1998Particulars of mortgage/charge (6 pages)
12 January 1998Return made up to 28/11/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
12 January 1998Return made up to 28/11/97; no change of members (4 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
16 December 1996Return made up to 28/11/96; no change of members (4 pages)
16 December 1996Return made up to 28/11/96; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (1 page)
12 November 1996Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 September 1996Company name changed classicdevice LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996Company name changed classicdevice LIMITED\certificate issued on 20/09/96 (2 pages)
6 September 1995New secretary appointed (2 pages)
8 August 1995Accounting reference date notified as 31/03 (1 page)
8 August 1995Accounting reference date notified as 31/03 (1 page)