Cheltenham
Gloucestershire
GL52 6AD
Wales
Director Name | Mr Craig Derrick |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Prep House 53 Hewlett Road Cheltenham Gloucestershire GL52 6AD Wales |
Director Name | Mr Paul William Crain |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH |
Director Name | Miss Georgia Evans |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mr Aidan Loy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mr Jiayang Hu |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adanson House Wilmslow Road Towers Business Park Manchester M20 2YY |
Director Name | Mr Steve Michael David Evans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Forest Road Sandiway Northwich CW8 2DZ |
Website | www.craigderrickphotography.com/gallery/ |
---|---|
Telephone | 01242 241253 |
Telephone region | Cheltenham |
Registered Address | 107 Forest Road Sandiway Northwich CW8 2DZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
100 at £1 | Steve Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,191 |
Cash | £567 |
Current Liabilities | £12,087 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2021 (overdue) |
1 June 2020 | Termination of appointment of Jiayang Hu as a director on 30 May 2020 (1 page) |
---|---|
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 August 2019 | Registered office address changed from 126 Southdown Road Harpenden Bedfordshire AL5 1QQ to 126 Southdown Road Harpenden Hertfordshire AL5 1QQ on 2 August 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
25 April 2019 | Director's details changed for Mr Steve Michael David Evans on 15 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Steve Michael David Evans as a director on 15 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Aidan Loy as a director on 15 April 2019 (1 page) |
13 March 2019 | Registered office address changed from Adamson House, Towers Business Park, Wilmslow Road Manchester M20 2YY England to 126 Southdown Road Harpenden Bedfordshire AL5 1QQ on 13 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 November 2018 | Resolutions
|
17 October 2018 | Appointment of Mr Jiayang Hu as a director on 24 September 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 January 2018 | Termination of appointment of Georgia Evans as a director on 17 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Aidan Loy as a director on 30 September 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 May 2017 | Statement of fact - name correction - 1441 LIMITED to I44I LIMITED (1 page) |
12 May 2017 | Statement of fact - name correction - 1441 LIMITED to I44I LIMITED (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Change of name notice (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Change of name notice (3 pages) |
8 February 2017 | Registered office address changed from Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH to Adamson House, Towers Business Park, Wilmslow Road Manchester M20 2YY on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH to Adamson House, Towers Business Park, Wilmslow Road Manchester M20 2YY on 8 February 2017 (1 page) |
18 December 2016 | Termination of appointment of Paul William Crain as a director on 8 December 2016 (2 pages) |
18 December 2016 | Termination of appointment of Paul William Crain as a director on 8 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Appointment of Miss Georgia Evans as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Miss Georgia Evans as a director on 25 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Paul William Crain as a director on 20 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Paul William Crain as a director on 20 November 2016 (2 pages) |
9 August 2016 | Termination of appointment of Craig Derrick as a director on 29 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Craig Derrick as a director on 29 July 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
7 May 2015 | Company name changed craig derrick photography LTD\certificate issued on 07/05/15
|
7 May 2015 | Company name changed craig derrick photography LTD\certificate issued on 07/05/15
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Registered office address changed from Prep House 53 Hewlett Road Cheltenham Gloucestershire GL52 6AD England to Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Prep House 53 Hewlett Road Cheltenham Gloucestershire GL52 6AD England to Unit 2 Acorn House 2 Greenhill Crescent Watford WD18 8AH on 22 December 2014 (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Termination of appointment of Katrina Derrick as a director (1 page) |
7 May 2014 | Termination of appointment of Katrina Derrick as a director (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
17 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Incorporation (34 pages) |
9 July 2010 | Incorporation (34 pages) |