Active
Company Information for PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED
KPMG LLP, 1 THE EMBANKMENT, LEEDS, LS1 4DW,
|
Company Registration Number
00415256
Private Limited Company
Active |
Company Name | |
---|---|
PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED | |
Legal Registered Office | |
KPMG LLP 1 THE EMBANKMENT LEEDS LS1 4DW | |
Company Number | 00415256 | |
---|---|---|
Company ID Number | 00415256 | |
Date formed | 1946-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 16/05/2008 | |
Return next due | 13/06/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 12:51:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK BOWIE |
||
ALEXANDER KENNEDY |
||
MARK ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW GORDON HAY |
Company Secretary | ||
ROBERT STANDEN |
Director | ||
JOHN DOOHAN |
Company Secretary | ||
DAVID JOHN EDWARDS |
Director | ||
RICHARD BLANK |
Company Secretary | ||
IAN FORBES GRAHAM |
Director | ||
HILARY KNOWLES LINDESAY |
Director | ||
IAN FORBES GRAHAM |
Company Secretary | ||
WILLIAM KNOWLES GRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLOUR & DESIGN SCOTLAND LTD. | Director | 2016-02-05 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED | Director | 2001-06-15 | CURRENT | 1955-10-05 | Dissolved 2013-12-17 | |
ALEXANDER KENNEDY & SONS LIMITED | Director | 1997-05-20 | CURRENT | 1915-09-17 | Active - Proposal to Strike off | |
SOCIAL INVESTMENT SCOTLAND | Director | 2015-03-10 | CURRENT | 2001-09-18 | Active | |
ENTREPRENEURIAL SCOTLAND LIMITED | Director | 2014-09-12 | CURRENT | 2014-08-07 | Active | |
SALTIRE VENTURES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2017-11-07 | |
SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED | Director | 2001-06-15 | CURRENT | 1955-10-05 | Dissolved 2013-12-17 | |
ALEXANDER KENNEDY & SONS LIMITED | Director | 2001-04-26 | CURRENT | 1915-09-17 | Active - Proposal to Strike off | |
VN HOLDINGS LIMITED | Director | 2015-05-21 | CURRENT | 2008-03-13 | Active | |
SPECIALIST PHOTO PRINTERS (LIVERPOOL) LIMITED | Director | 2006-10-03 | CURRENT | 1955-10-05 | Dissolved 2013-12-17 | |
ALEXANDER KENNEDY & SONS LIMITED | Director | 2006-10-03 | CURRENT | 1915-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Matthew Gordon Hay on 2008-12-02 | |
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | Administrator's progress report to 2009-06-01 | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 10/12/2008 from unit 1A chestergates dunkirk trading estate chester CH1 6LT | |
363a | Return made up to 16/05/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | Return made up to 16/05/07; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | Director resigned | |
288a | New director appointed | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363s | Return made up to 16/05/06; full list of members | |
287 | Registered office changed on 24/04/06 from: 2 crown point shopping park junction street leeds west yorkshire LS10 1ET | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | Return made up to 16/05/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | Return made up to 16/05/04; no change of members | |
288c | Director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | Registered office changed on 13/01/04 from: cross lane wallasey merseyside CH45 8RH | |
288b | Director resigned | |
363s | RETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
122 | CONVE 25/05/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 25/05/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 20000/30000 25/05/ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | PROPOSED PUR COMP PROPE 15/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
WRES01 | ALTER ARTICLES 18/12/00 | |
88(2)R | AD 18/12/00--------- £ SI 3967@1=3967 £ IC 11901/15868 | |
WRES13 | OPTION SCHEME AMENDED 18/12/00 | |
WRES13 | SHARE OPTION SCHEME 13/04/00 | |
WRES01 | ADOPT ARTICLES 13/04/00 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED
The top companies supplying to UK government with the same SIC code (7481 - Portrait photographic activities, other specialist photography, film processing) as PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PHOTOGRAPHIC SERVICES (NORTH WEST) LIMITED | Event Date | 2008-12-02 |
In the Supreme Court of Judicature case number 10764 Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), both of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |