Company NameMill Photographic Limited
Company StatusDissolved
Company Number04683228
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Dissolution Date26 June 2007 (16 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 NameDavid Kevin Fawcett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 June 2007)
RoleSelf Employed
Correspondence Address12 Sefton Terrace
Pellon Lane
Halifax
West Yorkshire
HX1 5RE
Secretary NameDenise Frances Keenan
NationalityBritish
StatusClosed
Appointed01 September 2003(6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 June 2007)
RoleNursery Manager
Correspondence Address12 Sefton Terrace
Pellon Lane
Halifax
West Yorkshire
HX1 5RE
Director NameJames Titterington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2007)
RoleGraphic Designer
Correspondence Address139 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMr Jason Titterington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Highfield Avenue
Bailiffe Bridge
Brighouse
West Yorkshire
HD6 4EB
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£6,218
Cash£62
Current Liabilities£32,240

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
31 January 2007Application for striking-off (1 page)
11 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 December 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
14 July 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
2 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
22 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
14 October 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Director resigned (1 page)