Company NameFamily Portraits Limited
Company StatusDissolved
Company Number03218389
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date18 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Alan Bramham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 years, 7 months after company formation)
Appointment Duration16 years (closed 18 February 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHail Mill
Howden Dyke Road, Howden
Goole
DN14 7QZ
Secretary NameChristine Ann Lindsay
NationalityBritish
StatusClosed
Appointed16 February 1999(2 years, 7 months after company formation)
Appointment Duration16 years (closed 18 February 2015)
RoleOffice Administrator
Correspondence Address30 Springfield Road
Morley
Leeds
LS27 9PN
Director NameMr Paul Ashley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleProperty Investor Businessman
Correspondence Address23 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameMr John Anthony Clayton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Addingford Drive
Horbury
Wakefield
West Yorkshire
WF4 5BW
Director NameRobert Clayton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleSelf-Employed Businessman
Correspondence Address21 Crimpsall Road
Doncaster
South Yorkshire
DN4 0BQ
Director NameMr Albert John Weatherill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleFinancial Director
Correspondence Address20 Southdale Road
Ossett
West Yorkshire
WF5 8BA
Secretary NameMr Paul Ashley
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleProperty Investor Businessman
Correspondence Address23 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameMr Michael Bramham
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bonaly Rise
Edinburgh
EH13 0QX
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1Alan Bramham
50.00%
Ordinary A
50 at £1Alan Bramhan
50.00%
Ordinary B

Financials

Year2014
Net Worth£49,552
Cash£685
Current Liabilities£203,644

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2015Final Gazette dissolved following liquidation (1 page)
18 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
26 September 2014Liquidators statement of receipts and payments to 30 August 2014 (10 pages)
26 September 2014Liquidators' statement of receipts and payments to 30 August 2014 (10 pages)
11 October 2013Liquidators statement of receipts and payments to 30 August 2013 (10 pages)
11 October 2013Liquidators' statement of receipts and payments to 30 August 2013 (10 pages)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Statement of affairs with form 4.19 (6 pages)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2012Registered office address changed from 28 Salop Road Oswestry Shropshire SY11 2NZ on 17 August 2012 (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
22 December 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 May 2010Termination of appointment of Michael Bramham as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 28/06/09; full list of members (4 pages)
20 July 2009Director appointed michael bramham (1 page)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Registered office changed on 10/12/2008 from mazars house gelderd road gildersome morley leeds LS27 7JN (1 page)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 July 2007Return made up to 28/06/07; no change of members (6 pages)
6 July 2006Return made up to 28/06/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 August 2005Return made up to 28/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 June 2004Return made up to 28/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
23 September 2002Memorandum and Articles of Association (5 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Return made up to 28/06/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
1 June 2001 (3 pages)
30 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000 (3 pages)
28 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 1999 (4 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: britannia mills gelderd road birstall west yorkshire WF17 9QB (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
14 July 1998 (3 pages)
16 June 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
29 July 1997Return made up to 28/06/97; full list of members (5 pages)
29 July 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Registered office changed on 05/07/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (1 page)
28 June 1996Incorporation (13 pages)