Company NameInternational Picture Warehouse Limited
Company StatusDissolved
Company Number04781245
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameThe Picture Warehouse UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Frank Haddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Secretary NameMr Nigel John Gould
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 8BE
Director NameMr Giles Anthony Overend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Otley Road
Harrogate
North Yorkshire
HG2 0DJ

Location

Registered AddressListers Mill
Heaton Road
Bradford
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Haddow Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
16 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2014Statement by directors (1 page)
16 September 2014Solvency statement dated 27/06/14 (1 page)
16 September 2014Solvency statement dated 27/06/14 (1 page)
16 September 2014Statement of capital on 16 September 2014
  • GBP 1
(4 pages)
16 September 2014Statement by directors (1 page)
16 September 2014Statement of capital on 16 September 2014
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders (4 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders (4 pages)
4 January 2014Full accounts made up to 30 June 2013 (12 pages)
4 January 2014Full accounts made up to 30 June 2013 (12 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 March 2013Full accounts made up to 30 June 2012 (14 pages)
18 March 2013Full accounts made up to 30 June 2012 (14 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
22 June 2010Termination of appointment of Giles Overend as a director (1 page)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Giles Overend as a director (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Return made up to 30/05/09; full list of members (4 pages)
20 July 2009Return made up to 30/05/09; full list of members (4 pages)
23 July 2008Full accounts made up to 31 December 2007 (18 pages)
23 July 2008Full accounts made up to 31 December 2007 (18 pages)
19 June 2008Director's change of particulars / giles overend / 01/04/2008 (1 page)
19 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 June 2008Director's change of particulars / giles overend / 01/04/2008 (1 page)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Return made up to 30/05/06; full list of members (7 pages)
24 July 2006Return made up to 30/05/06; full list of members (7 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Full accounts made up to 31 December 2004 (24 pages)
7 November 2005Full accounts made up to 31 December 2004 (24 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
24 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 July 2003Company name changed the picture warehouse uk LIMITED\certificate issued on 22/07/03 (3 pages)
22 July 2003Company name changed the picture warehouse uk LIMITED\certificate issued on 22/07/03 (3 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 May 2003Incorporation (14 pages)
30 May 2003Incorporation (14 pages)