STUDIO 2 PHOTOGRAPHY LIMITED

69 Dane Road, Sale, M33 7BP, Cheshire
StatusDISSOLVED
Company No.03772306
CategoryPrivate Limited Company
Incorporated18 May 1999
Age24 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution22 Feb 2011
Years13 years, 2 months, 18 days

SUMMARY

STUDIO 2 PHOTOGRAPHY LIMITED is an dissolved private limited company with number 03772306. It was incorporated 24 years, 11 months, 25 days ago, on 18 May 1999 and it was dissolved 13 years, 2 months, 18 days ago, on 22 February 2011. The company address is 69 Dane Road, Sale, M33 7BP, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director melvyn harding

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul garlick

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director martin lyons

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed graeme nicholas preston wood

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 07/02/2009 from studio house invar business park invar road swinton manchester M27 9HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed adam murray-brown

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/02/04--------- £ si 880@1=880 £ ic 120/1000

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/05/99--------- £ si 119@1

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/03/02

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 22/08/00 from: 100 barbirolli square manchester lancashire M2 3AB

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 31 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/06/99

Documents

View document PDF

Resolution

Date: 22 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 928 LIMITED\certificate issued on 21/06/99

Documents

View document PDF

Incorporation company

Date: 18 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ALL SAINTS ROAD (CLIFTON) LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:01282653
Status:ACTIVE
Category:Private Limited Company

BENCHWELL ESTATES LTD

5 NORTH END ROAD,,NW11 7RJ

Number:04889712
Status:ACTIVE
Category:Private Limited Company

CAVEN'S EXTRA HANDS LTD

224 GLENKEEN AVENUE,CARRICKFERGUS,BT38 8SW

Number:NI610337
Status:ACTIVE
Category:Private Limited Company

CYBROSYS LIMITED

7, BODIAM COURT,BROMLEY,BR2 0UR

Number:10719862
Status:ACTIVE
Category:Private Limited Company

JOHNSON & KIRBY LIMITED

14A ALBANY ROAD.,WEYMOUTH,DT4 9TH

Number:01129234
Status:ACTIVE
Category:Private Limited Company

MILTO LIMITED

17 BREAN DOWN AVENUE,BRISTOL,BS9 4JE

Number:04145711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source