Company NameGreatrex Photographic Services Limited
DirectorsPaul Anthony Greatrex and Neil Gavin Greatrex
Company StatusDissolved
Company Number01556691
CategoryPrivate Limited Company
Incorporation Date16 April 1981(42 years, 11 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 NameMr Paul Anthony Greatrex
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(9 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address94 Lakeside Walk
Erdington
Birmingham
West Midlands
B23 7YT
Director NameNeil Gavin Greatrex
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(12 years, 11 months after company formation)
Appointment Duration30 years
RolePhotographic Laboratory Direct
Correspondence Address1 Savile Road
Lindley
Huddersfield
Yorkshire
HD3 3DU
Secretary NamePatricia Willoughby
NationalityBritish
StatusCurrent
Appointed23 June 1998(17 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address13 Moorside Mews
Eccleshill
Bradford
West Yorkshire
BD2 3HQ
Director NameColin Greatrex
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1996)
RolePhotography & Film Specialist
Correspondence Address3 Standale Rise
Pudsey
West Yorkshire
LS28 7JL
Director NameMr Gavin Thomas Greatrex
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressSilver Trees
Parklands
Bramhope
West Yorkshire
LS16 9AH
Secretary NameMr Paul Anthony Greatrex
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address61 Westbourne Road
West Midlands
B70 8JX
Secretary NameJanet Cartwright
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address9 Beech Grove
Bradford
West Yorkshire
BD3 0PL
Director NameMr Christopher David Jenkins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 1998)
RolePhotographer Processing Lab
Correspondence Address417 Bradford Road
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4BT
Director NameJanet Cartwright
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1995)
RoleAdministration Manager
Correspondence Address9 Beech Grove
Bradford
West Yorkshire
BD3 0PL
Secretary NameNeil Gavin Greatrex
NationalityBritish
StatusResigned
Appointed29 November 1995(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address1 Savile Road
Lindley
Huddersfield
Yorkshire
HD3 3DU

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£150,611
Current Liabilities£160,877

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Appointment of a voluntary liquidator (1 page)
29 June 2000Statement of affairs (7 pages)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2000Registered office changed on 13/06/00 from: rutland street bradford west yorks BD4 7EA (1 page)
19 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
4 March 1998Return made up to 28/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 28/02/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1996Director resigned (2 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (11 pages)
7 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 November 1995Ad 01/04/94--------- £ si 857@1 (2 pages)