Company NameOld Photos Ltd.
Company StatusDissolved
Company Number03969393
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date2 July 2002 (21 years, 10 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 Martin David Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleDesign Consultant
Correspondence Address32 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Director NameMr Nicholas John Wayne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address25 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EU
Secretary NameMr Martin David Daly
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 02 July 2002)
RoleCompany Director
Correspondence Address32 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Director NameAgnese Geoghegan
Date of BirthJune 1944 (Born 79 years ago)
NationalityMaltese
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleFilm Editor
Correspondence Address21 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EU
Director NameRobert Sebastion Geoghegan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleFilm Editor
Correspondence Address21 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EU
Director NameChristina Marie Saunders
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleAccounts Manager
Correspondence AddressForge Cottage 51 The Village
Strensall
York
North Yorkshire
YO32 5XA
Secretary NameChristina Marie Saunders
NationalityCanadian
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleAccounts Manager
Correspondence AddressForge Cottage 51 The Village
Strensall
York
North Yorkshire
YO32 5XA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCastleton Mill
Castleton Close
Leeds
West Yorkshire
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
8 January 2002New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
23 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 June 2000Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
18 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (23 pages)