Company NameHead Photo Limited
Company StatusDissolved
Company Number00551939
CategoryPrivate Limited Company
Incorporation Date12 July 1955(68 years, 9 months ago)
Dissolution Date5 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameHenrietta Moody Baker
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(36 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 05 November 2010)
RoleSecretary
Correspondence Address56 Corchester Walk
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SS
Secretary NameHenrietta Moody Baker
NationalityBritish
StatusClosed
Appointed25 May 1992(36 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 05 November 2010)
RoleCompany Director
Correspondence Address56 Corchester Walk
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SS
Director NameSandra Elayne Gratrix
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(46 years after company formation)
Appointment Duration9 years, 3 months (closed 05 November 2010)
RoleCompany Director
Correspondence AddressEglos Cottage
St Issey
Wadebridge
North Cornwall
PL27 7QB
Director NameGraeme Thomas Heads
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(36 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleCompany Director
Correspondence Address15 The Drive
Benton
Newcastle Upon Tyne
NE7 7SY
Director NameMr Ronald Heads
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 1994)
RoleCompany Director
Correspondence Address4 Armstrong Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5RD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£376,615
Gross Profit£178,924
Net Worth£56,717
Cash£17,186
Current Liabilities£74,770

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 November 2010Final Gazette dissolved following liquidation (1 page)
5 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
5 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 5 May 2009 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 5 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 5 November 2008 (5 pages)
12 November 2007Liquidators' statement of receipts and payments (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
23 May 2007Liquidators' statement of receipts and payments (5 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
18 May 2006Liquidators' statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators' statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators' statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators' statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
13 November 2002Liquidators' statement of receipts and payments (7 pages)
13 November 2002Liquidators statement of receipts and payments (7 pages)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2001Statement of affairs (8 pages)
15 November 2001Statement of affairs (8 pages)
24 October 2001Registered office changed on 24/10/01 from: unit 1 the interchange centre west street gateshead tyne & wear NE8 1BH (1 page)
24 October 2001Registered office changed on 24/10/01 from: unit 1 the interchange centre west street gateshead tyne & wear NE8 1BH (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
18 May 2001Return made up to 25/05/01; full list of members (8 pages)
18 May 2001Return made up to 25/05/01; full list of members (8 pages)
30 April 2001Registered office changed on 30/04/01 from: 21A jackson st gateshead tyne & wear NE8 1EE (1 page)
30 April 2001Registered office changed on 30/04/01 from: 21A jackson st gateshead tyne & wear NE8 1EE (1 page)
6 October 2000Full accounts made up to 31 October 1999 (16 pages)
6 October 2000Full accounts made up to 31 October 1999 (16 pages)
18 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Return made up to 25/05/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 October 1998 (15 pages)
30 January 2000Full accounts made up to 31 October 1998 (15 pages)
20 May 1999Return made up to 25/05/99; full list of members (6 pages)
20 May 1999Return made up to 25/05/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 October 1997 (15 pages)
10 September 1998Full accounts made up to 31 October 1997 (15 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Return made up to 25/05/98; full list of members (6 pages)
7 July 1998Return made up to 25/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1998Full accounts made up to 31 October 1996 (15 pages)
2 March 1998Full accounts made up to 31 October 1996 (15 pages)
14 August 1997Return made up to 25/05/97; no change of members (4 pages)
14 August 1997Return made up to 25/05/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (17 pages)
3 September 1996Full accounts made up to 31 October 1995 (17 pages)
12 June 1996Return made up to 25/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Return made up to 25/05/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 October 1994 (16 pages)
4 September 1995Full accounts made up to 31 October 1994 (16 pages)