CONTACT PHOTOGRAPHIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTACT PHOTOGRAPHIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01893355

Incorporation date

07/03/1985

Size

Small

Contacts

Registered address

Registered address

Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1985)
dot icon18/03/2026
Liquidators' statement of receipts and payments to 2026-02-09
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-02-09
dot icon12/04/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-09
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-02-09
dot icon08/04/2021
Liquidators' statement of receipts and payments to 2021-02-09
dot icon26/02/2020
Statement of affairs
dot icon20/02/2020
Registered office address changed from Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2020-02-20
dot icon19/02/2020
Appointment of a voluntary liquidator
dot icon19/02/2020
Resolutions
dot icon27/11/2019
Accounts for a small company made up to 2018-11-30
dot icon27/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon21/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon21/12/2018
Registration of charge 018933550003, created on 2018-12-17
dot icon13/12/2018
Director's details changed for Mrs Helenya Ann Jones on 2018-11-10
dot icon13/12/2018
Director's details changed for Mr Stephen Thomas Barratt on 2018-11-10
dot icon13/12/2018
Secretary's details changed for Mr Stephen Thomas Barratt on 2018-11-10
dot icon13/12/2018
Change of details for Action Properties Limited as a person with significant control on 2018-11-10
dot icon14/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon06/06/2018
Registered office address changed from Bedlam House 43 Duncan Street Salford Manchester M5 3SQ England to Engels House Victoria Mills, Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD on 2018-06-06
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Previous accounting period shortened from 2018-03-31 to 2017-11-30
dot icon12/12/2017
Registered office address changed from Red Bank House 43 Red Bank Cheetham Hill Manchester M4 4HF to Bedlam House 43 Duncan Street Salford Manchester M5 3SQ on 2017-12-12
dot icon12/12/2017
Termination of appointment of Sophie Phythian as a director on 2017-12-02
dot icon12/12/2017
Termination of appointment of Bridget Bernadette Phythian as a director on 2017-12-02
dot icon12/12/2017
Termination of appointment of Rachel Phythian as a director on 2017-12-02
dot icon12/12/2017
Termination of appointment of Bridget Bernadette Phythian as a secretary on 2017-12-02
dot icon12/12/2017
Appointment of Mr Stephen Thomas Barratt as a secretary on 2017-12-02
dot icon12/12/2017
Appointment of Mr Stephen Thomas Barratt as a director on 2017-12-02
dot icon12/12/2017
Appointment of Ms Helenya Ann Jones as a director on 2017-12-02
dot icon12/12/2017
Cessation of Sophie Phythian as a person with significant control on 2017-12-02
dot icon12/12/2017
Cessation of Bridget Bernadette Phythian as a person with significant control on 2017-12-02
dot icon12/12/2017
Notification of Action Properties Limited as a person with significant control on 2017-12-02
dot icon29/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon10/10/2017
Cancellation of shares. Statement of capital on 2010-06-04
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Appointment of Miss Rachel Phythian as a director on 2016-03-18
dot icon20/04/2016
Appointment of Miss Sophie Phythian as a director on 2016-03-18
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Termination of appointment of Steven Phythian Deceased as a director
dot icon17/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon17/12/2012
Rectified Form CH01 was removed fro the public register on 21/03/2013 as it is invalid or ineffective.
dot icon14/12/2012
Director's details changed for Mrs Bridget Bernadette Phythian on 2012-07-20
dot icon14/12/2012
Rectified Form CH01 was removed from the public register on 21/03/2013 as it is invalid or ineffective
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Termination of appointment of Trevor Jones as a director
dot icon06/07/2010
Purchase of own shares.
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Resolutions
dot icon30/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Steven Phythian on 2009-10-01
dot icon30/11/2009
Director's details changed for Mrs Bridget Bernadette Phythian on 2009-10-01
dot icon30/11/2009
Director's details changed for Trevor David Jones on 2009-10-01
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 18/11/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Return made up to 18/11/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 18/11/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 18/11/05; full list of members
dot icon14/01/2005
Return made up to 07/11/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2003
Return made up to 07/11/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-03-31
dot icon21/11/2002
Return made up to 07/11/02; full list of members
dot icon04/08/2002
Accounts for a small company made up to 2002-03-31
dot icon16/11/2001
Return made up to 07/11/01; full list of members
dot icon13/07/2001
Accounts for a small company made up to 2001-03-31
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon10/11/2000
Return made up to 07/11/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/11/1999
Return made up to 07/11/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/12/1998
Return made up to 07/11/98; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1997
Return made up to 07/11/97; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/01/1997
Return made up to 07/11/96; no change of members
dot icon14/07/1996
Accounts for a small company made up to 1996-03-31
dot icon30/01/1996
Return made up to 07/11/95; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Return made up to 07/11/94; full list of members
dot icon28/03/1995
Auditor's resignation
dot icon24/03/1995
Auditor's resignation
dot icon17/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
New director appointed
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/11/1993
Return made up to 07/11/93; full list of members
dot icon07/05/1993
Particulars of mortgage/charge
dot icon16/11/1992
Accounts for a small company made up to 1992-03-31
dot icon16/11/1992
Return made up to 07/11/92; no change of members
dot icon30/07/1992
Return made up to 07/11/91; no change of members
dot icon02/02/1992
Accounts for a small company made up to 1991-03-31
dot icon19/03/1991
Return made up to 16/08/90; full list of members
dot icon19/02/1991
Accounts for a small company made up to 1990-03-31
dot icon10/11/1989
Accounts for a small company made up to 1989-03-31
dot icon10/11/1989
Return made up to 07/11/89; full list of members
dot icon01/08/1989
Return made up to 21/10/88; full list of members
dot icon02/06/1989
Accounts for a small company made up to 1988-03-31
dot icon07/03/1989
Registered office changed on 07/03/89 from: maxwell house withy grove manchester M6D 4BL
dot icon25/04/1988
Accounts for a small company made up to 1987-03-31
dot icon21/03/1988
Return made up to 28/08/87; no change of members
dot icon20/03/1987
Accounts for a small company made up to 1986-03-31
dot icon20/03/1987
Return made up to 22/08/86; full list of members
dot icon04/03/1987
Registered office changed on 04/03/87 from: thomson house withy grove manchester M60 4BL
dot icon06/02/1987
Particulars of mortgage/charge
dot icon07/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
27/10/2019
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2018
dot iconNext account date
28/11/2019
dot iconNext due on
28/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTACT PHOTOGRAPHIC SERVICES LIMITED

CONTACT PHOTOGRAPHIC SERVICES LIMITED is an(a) Liquidation company incorporated on 07/03/1985 with the registered office located at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT PHOTOGRAPHIC SERVICES LIMITED?

toggle

CONTACT PHOTOGRAPHIC SERVICES LIMITED is currently Liquidation. It was registered on 07/03/1985 .

Where is CONTACT PHOTOGRAPHIC SERVICES LIMITED located?

toggle

CONTACT PHOTOGRAPHIC SERVICES LIMITED is registered at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe CW1 6DD.

What does CONTACT PHOTOGRAPHIC SERVICES LIMITED do?

toggle

CONTACT PHOTOGRAPHIC SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CONTACT PHOTOGRAPHIC SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Liquidators' statement of receipts and payments to 2026-02-09.