PHOTOSTATIC LIMITED

Register to unlock more data on OkredoRegister

PHOTOSTATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04542515

Incorporation date

22/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2002)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Administrator's progress report to 2013-10-16
dot icon20/10/2013
Notice of move from Administration to Dissolution on 2013-10-16
dot icon22/04/2013
Administrator's progress report to 2013-03-21
dot icon22/04/2013
Notice of extension of period of Administration
dot icon06/11/2012
Administrator's progress report to 2012-10-16
dot icon28/06/2012
Statement of administrator's proposal
dot icon28/06/2012
Notice of deemed approval of proposals
dot icon20/06/2012
Statement of affairs with form 2.14B
dot icon12/06/2012
Statement of administrator's proposal
dot icon29/04/2012
Registered office address changed from Technology Centre Harding Avenue Rhuddlan Denbighshire LL18 5RP on 2012-04-30
dot icon26/04/2012
Appointment of an administrator
dot icon22/01/2012
Termination of appointment of Gareth James Clarke as a secretary on 2012-01-19
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/05/2011
Director's details changed for James William Clarke on 2010-09-23
dot icon17/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 23/09/08; full list of members
dot icon30/09/2008
Secretary's Change of Particulars / gareth clarke / 25/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 57 green lane, now: meadway; Area was: ashton on mersey, now: ; Post Code was: M33 5PN, now: M33 4PP; Country was: , now: united kingdom
dot icon06/01/2008
Return made up to 23/09/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/05/2007
Registered office changed on 22/05/07 from: technology centre harding avenue rhuddlan denbighshire LL18 5RP
dot icon31/12/2006
Return made up to 23/09/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2006
Registered office changed on 25/10/06 from: reprographic house builder street west llandudno conwy LL30 1HH
dot icon18/01/2006
Return made up to 23/09/05; full list of members
dot icon08/12/2005
Registered office changed on 09/12/05 from: 92-96 wellington road south stockport cheshire SK1 3TJ
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon08/11/2004
Return made up to 23/09/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 15/09/03; full list of members
dot icon11/11/2003
Director's particulars changed
dot icon07/10/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/02/2003
Ad 22/01/03--------- £ si 90000@1=90000 £ ic 40001/130001
dot icon10/02/2003
Ad 22/01/03--------- £ si 40000@1=40000 £ ic 1/40001
dot icon10/02/2003
Memorandum and Articles of Association
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
£ nc 100000/500000 22/01/03
dot icon24/01/2003
Particulars of mortgage/charge
dot icon24/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New director appointed
dot icon22/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Stephen Barrie
Director
06/12/2002 - 28/02/2005
6
Clarke, James William
Director
23/09/2002 - Present
2
Clarke, Denise Theresa Maria
Secretary
23/09/2002 - 06/12/2002
-
Clarke, Gareth James
Secretary
22/02/2005 - 19/01/2012
-
Clarke, James William
Secretary
06/12/2002 - 22/02/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOTOSTATIC LIMITED

PHOTOSTATIC LIMITED is an(a) Dissolved company incorporated on 22/09/2002 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHOTOSTATIC LIMITED?

toggle

PHOTOSTATIC LIMITED is currently Dissolved. It was registered on 22/09/2002 and dissolved on 20/01/2014.

Where is PHOTOSTATIC LIMITED located?

toggle

PHOTOSTATIC LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does PHOTOSTATIC LIMITED do?

toggle

PHOTOSTATIC LIMITED operates in the Maintenance and repair of office, accounting and computing machinery (72.50 - SIC 2003) sector.

What is the latest filing for PHOTOSTATIC LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.