Company NameTopcolor Photo Laboratory Limited
Company StatusDissolved
Company Number04539558
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date20 December 2011 (12 years, 4 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 NameEdward James Milner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Belgrave Drive
Hull
HU4 6DR
Director NameMr Jeffery Charles Prince
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmstead Newgate Street
Cottingham
North Humberside
HU16 4DY
Secretary NameEdward James Milner
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Belgrave Drive
Hull
HU4 6DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2014
Net Worth-£25,948
Cash£860
Current Liabilities£54,813

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
20 September 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
12 January 2011Statement of affairs with form 4.19 (5 pages)
12 January 2011Statement of affairs with form 4.19 (5 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2010Registered office address changed from 72 Laigate Beverley East Yorkshire HU17 8EU on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 72 Laigate Beverley East Yorkshire HU17 8EU on 13 December 2010 (2 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 October 2008Return made up to 24/09/08; full list of members (3 pages)
13 October 2008Return made up to 24/09/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005Return made up to 24/09/05; full list of members (2 pages)
11 October 2005Return made up to 24/09/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 October 2004Return made up to 24/09/04; full list of members (2 pages)
1 October 2004Return made up to 24/09/04; full list of members (2 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
1 October 2003Return made up to 24/09/03; full list of members (2 pages)
1 October 2003Return made up to 24/09/03; full list of members (2 pages)
26 October 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed;new director appointed (1 page)
20 September 2002Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 2002Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 2002New secretary appointed;new director appointed (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (1 page)
19 September 2002Incorporation (31 pages)
19 September 2002Incorporation (31 pages)