Dissolved 2014-08-26
Company Information for PHOTOVIEW LIMITED
HALE, ALTRINCHAM, WA15 0NR,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-26 |
Company Name | |
---|---|
PHOTOVIEW LIMITED | |
Legal Registered Office | |
HALE ALTRINCHAM WA15 0NR Other companies in WA15 | |
Company Number | 03721540 | |
---|---|---|
Date formed | 1999-02-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 11:35:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHOTOVIEW INTL | 166 SAIL STREET WATERLOO LONDON ENGLAND SE11 6NQ | Dissolved | Company formed on the 2012-05-21 | |
PHOTOVIEW UK LTD | KENSINGTON BUSINESS PARK CANTERBURY COURT 1-3 BRIXTON ROAD CHESTER HOUSE 3:05 CHESTER HOUSE 3:05 LONDON SW9 6DE | Dissolved | Company formed on the 2009-07-13 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN NEIL HULME |
||
MARTIN NEIL HULME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE CELESTE HULME |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIDEAVENUE LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-05-16 | Active | |
THE TIMBER & DAMP PRESERVATION CO. LIMITED | Company Secretary | 1996-08-08 | CURRENT | 1996-08-07 | Active | |
ELMFIELD PROPERTIES LIMITED | Company Secretary | 1995-11-27 | CURRENT | 1995-11-17 | Active | |
GRAYSHOT CONSTRUCTION U.K. LIMITED | Company Secretary | 1993-12-20 | CURRENT | 1993-12-14 | Active | |
THE TIMBER & DAMP PRESERVATION CO. LIMITED | Director | 2012-08-02 | CURRENT | 1996-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN NEIL HULME / 10/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 220 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SR ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE HULME | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN NEIL HULME | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN NEIL HULME / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE CELESTE HULME / 01/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM ELM STREET NORTHWICH CHESHIRE CW9 5LZ | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HULME / 29/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE HULME / 29/07/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/01--------- £ SI 999@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/02/01 | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/02/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |