Company NameTerry Hansen Photography Limited
Company StatusDissolved
Company Number03538991
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Hansen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehouse Lane
Heswall
Wirral
Merseyside
CH60 1UD
Wales
Secretary NameSusan Pauline Hansen
NationalityBritish
StatusClosed
Appointed03 January 2007(8 years, 9 months after company formation)
Appointment Duration2 years (closed 20 January 2009)
RoleCompany Director
Correspondence Address15 Whitehouse Lane
Heswall
Wirral
Merseyside
CH60 1UD
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnna Kristen Hansen
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Whitehouse Lane
Heswall
Wirral
Merseyside
CH60 1UD
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,346
Cash£8,995
Current Liabilities£9,320

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 April 2005Return made up to 01/04/05; full list of members (2 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 May 2004Return made up to 01/04/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 April 2003Return made up to 01/04/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 May 2002Return made up to 01/04/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 April 2001Return made up to 01/04/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: ashton house chadwick street wirral merseyside CH46 7TE (2 pages)
3 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1999Return made up to 01/04/99; full list of members (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: somerset house temple street birmingham B2 5DN (1 page)