Company NamePeter Skelton Photography Limited
Company StatusDissolved
Company Number03441465
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Peter Alan Skelton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address29 Danelaw
Great Lumley
Chester Le Street
County Durham
DH3 4LU
Director NameAndrea Joanne Louise Skelton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleSecretary/Director
Correspondence Address1 Appleby Court
Woodstone Village
Houghton Le Spring
DH4 6TL
Secretary NameAndrea Joanne Louise Skelton
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleSecretary/Director
Correspondence Address1 Appleby Court
Woodstone Village
Houghton Le Spring
DH4 6TL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGarden House
Picktree Village
Washington
Tyne & Wear
NE38 9HH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

400 at £1Peter Alan Skelton
40.00%
Ordinary
300 at £1Andrea Joanne Louise Skelton
30.00%
Ordinary
300 at £1John Trevor Garrod
30.00%
Ordinary

Financials

Year2014
Net Worth-£28,781
Cash£1,071
Current Liabilities£35,166

Accounts

Latest Accounts5 April 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1,000
(3 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1,000
(3 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Peter Alan Skelton on 24 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Peter Alan Skelton on 24 September 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
13 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
13 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Director's change of particulars / peter skelton / 23/09/2009 (2 pages)
24 September 2009Director's Change of Particulars / peter skelton / 23/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 8 olive street, now: danelaw; Area was: waldridge village, now: great lumley; Post Code was: DH2 3SQ, now: DH3 4LU (2 pages)
18 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
9 October 2008Appointment Terminated Secretary andrea skelton (1 page)
9 October 2008Return made up to 24/09/08; full list of members (3 pages)
9 October 2008Appointment terminated director andrea skelton (1 page)
9 October 2008Return made up to 24/09/08; full list of members (3 pages)
9 October 2008Appointment terminated secretary andrea skelton (1 page)
9 October 2008Appointment Terminated Director andrea skelton (1 page)
11 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
4 January 2007Return made up to 24/09/06; full list of members (3 pages)
4 January 2007Return made up to 24/09/06; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
27 September 2005Return made up to 24/09/05; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
12 September 2005Registered office changed on 12/09/05 from: picktree barn picktree cottage washington tyne and wear NE38 9HH (1 page)
12 September 2005Registered office changed on 12/09/05 from: picktree barn picktree cottage washington tyne and wear NE38 9HH (1 page)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
25 May 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
25 May 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
1 October 2003Return made up to 24/09/03; full list of members (7 pages)
1 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
10 June 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
10 June 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
14 October 2002Return made up to 24/09/02; full list of members (7 pages)
14 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
8 May 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
8 May 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
21 June 2001Full accounts made up to 5 April 2001 (11 pages)
21 June 2001Full accounts made up to 5 April 2001 (11 pages)
21 June 2001Full accounts made up to 5 April 2001 (11 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
3 July 2000Full accounts made up to 5 April 2000 (11 pages)
3 July 2000Full accounts made up to 5 April 2000 (11 pages)
3 July 2000Full accounts made up to 5 April 2000 (11 pages)
13 September 1999Return made up to 24/09/99; no change of members (4 pages)
13 September 1999Return made up to 24/09/99; no change of members (4 pages)
15 July 1999Full accounts made up to 5 April 1999 (11 pages)
15 July 1999Full accounts made up to 5 April 1999 (11 pages)
15 July 1999Full accounts made up to 5 April 1999 (11 pages)
21 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 July 1998Full accounts made up to 5 April 1998 (12 pages)
7 July 1998Full accounts made up to 5 April 1998 (12 pages)
7 July 1998Full accounts made up to 5 April 1998 (12 pages)
11 January 1998Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page)
11 January 1998Accounting reference date shortened from 30/09/98 to 05/04/98 (1 page)
6 November 1997Ad 24/09/97--------- £ si 399@1=399 £ ic 601/1000 (2 pages)
6 November 1997Ad 24/09/97--------- £ si 399@1=399 £ ic 601/1000 (2 pages)
20 October 1997Ad 01/10/97--------- £ si 600@1=600 £ ic 1/601 (2 pages)
20 October 1997Ad 01/10/97--------- £ si 600@1=600 £ ic 1/601 (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
13 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 17 city business centre lower raod london SE16 1AA (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 17 city business centre lower raod london SE16 1AA (1 page)
24 September 1997Incorporation (11 pages)
24 September 1997Incorporation (11 pages)