Company NameFotogenic Limited
DirectorAnne Sanderson
Company StatusDissolved
Company Number02873454
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 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 NameMrs Anne Sanderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(5 days after company formation)
Appointment Duration30 years, 5 months
RolePhotographer
Correspondence Address49 Friars Pardo
Hurworth
Barlington
Co Durham
DR2 2SA
Secretary NameRonald Sanderson
NationalityBritish
StatusCurrent
Appointed24 November 1993(5 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address49 Friars Pardon
Darlington
County Durham
DL2 2EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSterling House
1 Sheepscar Court Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting of creditors (1 page)
12 March 1998Registered office changed on 12/03/98 from: enterprise house valley street north darlington county durham DL1 1GY (1 page)
10 March 1998Appointment of a liquidator (1 page)
5 March 1998Order of court to wind up (1 page)
14 August 1997Return made up to 19/11/96; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 June 1996Accounting reference date shortened from 31/12/95 to 31/03/95 (1 page)
24 March 1996Return made up to 19/11/95; no change of members (4 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
5 October 1995Return made up to 19/11/94; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)