Erdington
Birmingham
West Midlands
B23 7YT
Director Name | Neil Gavin Greatrex |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(12 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Photographic Laboratory Direct |
Correspondence Address | 1 Savile Road Lindley Huddersfield Yorkshire HD3 3DU |
Secretary Name | Patricia Willoughby |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Moorside Mews Eccleshill Bradford West Yorkshire BD2 3HQ |
Director Name | Colin Greatrex |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1996) |
Role | Photography & Film Specialist |
Correspondence Address | 3 Standale Rise Pudsey West Yorkshire LS28 7JL |
Director Name | Mr Gavin Thomas Greatrex |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Silver Trees Parklands Bramhope West Yorkshire LS16 9AH |
Secretary Name | Mr Paul Anthony Greatrex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 61 Westbourne Road West Midlands B70 8JX |
Secretary Name | Janet Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 9 Beech Grove Bradford West Yorkshire BD3 0PL |
Director Name | Mr Christopher David Jenkins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 1998) |
Role | Photographer Processing Lab |
Correspondence Address | 417 Bradford Road Bailiff Bridge Brighouse West Yorkshire HD6 4BT |
Director Name | Janet Cartwright |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1995) |
Role | Administration Manager |
Correspondence Address | 9 Beech Grove Bradford West Yorkshire BD3 0PL |
Secretary Name | Neil Gavin Greatrex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 1 Savile Road Lindley Huddersfield Yorkshire HD3 3DU |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £150,611 |
Current Liabilities | £160,877 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
29 June 2000 | Statement of affairs (7 pages) |
29 June 2000 | Resolutions
|
13 June 2000 | Registered office changed on 13/06/00 from: rutland street bradford west yorks BD4 7EA (1 page) |
19 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Return made up to 31/01/96; full list of members
|
11 March 1996 | Director resigned (2 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
7 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 November 1995 | Ad 01/04/94--------- £ si 857@1 (2 pages) |