Company NameThe Portrait House Limited
Company StatusDissolved
Company Number03827477
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

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 NameMaureen Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RolePhotographer
Correspondence Address6 Acton Lane
Moreton
Wirral
Merseyside
CH46 6EA
Wales
Director NameRoy Lewis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RolePhotographer
Correspondence Address6 Acton Lane
Moreton
Wirral
Merseyside
CH46 6EA
Wales
Secretary NameRoy Lewis
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RolePhotographer
Correspondence Address6 Acton Lane
Moreton
Wirral
Merseyside
CH46 6EA
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at 1Roy Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,110
Cash£1,200
Current Liabilities£3,510

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (1 page)
1 June 2010Application to strike the company off the register (1 page)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Registered office changed on 01/06/2009 from 57 borrowdale road moreton wirral merseyside CH46 0RE united kingdom (1 page)
1 June 2009Registered office changed on 01/06/2009 from 57 borrowdale road moreton wirral merseyside CH46 0RE united kingdom (1 page)
23 December 2008Registered office changed on 23/12/2008 from 4 bridge road west kirby wirral CH48 5EX (1 page)
23 December 2008Registered office changed on 23/12/2008 from 4 bridge road west kirby wirral CH48 5EX (1 page)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 October 2006Return made up to 18/08/06; full list of members (2 pages)
3 October 2006Return made up to 18/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2006Return made up to 18/08/05; full list of members (7 pages)
31 May 2006Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 December 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Return made up to 18/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 October 2003Return made up to 18/08/03; full list of members (7 pages)
18 October 2003Return made up to 18/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2002Return made up to 18/08/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 September 2002Return made up to 18/08/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 October 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 18/08/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 September 2000Return made up to 18/08/00; full list of members (6 pages)
27 September 2000Return made up to 18/08/00; full list of members (6 pages)
20 August 1999Registered office changed on 20/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
18 August 1999Incorporation (18 pages)