Company Name32I Limited
Company StatusDissolved
Company Number07367095
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameStyle Photography Limited

Business Activity

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

Directors

Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameVenture UK Ltd (Corporation)
StatusClosed
Appointed18 November 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2012)
Correspondence Address3-7 Premier Park
Winsford
Cheshire
CW7 3PH
Director NameMr Mark Lee Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3-7 Premier Park Road One Industrial Estate
Winsford
CW7 3PH
Director NameMr James Harkus Michael Mitchell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-7 Premier Park
Road One
Winsford
Cheshire
CW7 3PH

Location

Registered Address5 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
19 March 2012Appointment of Nicholas Fisher as a director on 3 February 2012 (2 pages)
19 March 2012Appointment of Nicholas Fisher as a director (2 pages)
8 February 2012Termination of appointment of James Harkus Michael Mitchell as a director on 3 February 2012 (1 page)
8 February 2012Termination of appointment of James Mitchell as a director (1 page)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 10
(4 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 10
(4 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 10
(4 pages)
3 June 2011Registered office address changed from 3-7 Premier Park Road One Industrial Estate Winsford Cheshire CW7 3PH on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 3-7 Premier Park Road One Industrial Estate Winsford Cheshire CW7 3PH on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 3-7 Premier Park Road One Industrial Estate Winsford Cheshire CW7 3PH on 3 June 2011 (1 page)
15 April 2011Appointment of Mr James Harkus Michael Mitchell as a director (3 pages)
15 April 2011Appointment of Mr James Harkus Michael Mitchell as a director (3 pages)
15 April 2011Appointment of Venture Uk Ltd as a director (3 pages)
15 April 2011Appointment of Venture Uk Ltd as a director (3 pages)
15 April 2011Termination of appointment of Mark Wilson as a director (2 pages)
15 April 2011Registered office address changed from Cameron House 264a Warstones Road Wolverhampton WV4 4LB England on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from Cameron House 264a Warstones Road Wolverhampton WV4 4LB England on 15 April 2011 (2 pages)
15 April 2011Termination of appointment of Mark Wilson as a director (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
12 April 2011Company name changed style photography LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(2 pages)
6 September 2010Incorporation (21 pages)
6 September 2010Incorporation (21 pages)