Company NameSelect Photography Limited
Company StatusDissolved
Company Number05002511
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date15 May 2007 (16 years, 11 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 NameEleanor Pringle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 15 May 2007)
RolePhotography
Correspondence Address30 Barrowburn Place
Cramlington
Northumberland
NE23 7HB
Secretary NameCharlene Errington
NationalityBritish
StatusClosed
Appointed12 July 2006(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 15 May 2007)
RoleCompany Director
Correspondence Address27 Bristol Street
New Hartley
Tyne & Wear
NE25 0RJ
Director NameEleanor Pringle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RolePhotographer
Correspondence Address1 Thornhill Close
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JS
Secretary NameCharlene Errington
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleReceptionist
Correspondence Address159 Brookland Terrace
New York
North Shields
NE29 8EA
Director NameCraig John Andrews
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2006)
RolePhotographer
Correspondence Address92 Murrayfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0RF
Director NameMr Scott David Moorhead
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2006)
RolePhotographers
Country of ResidenceEngland
Correspondence Address9 Ruskin Drive
Victoria Glade
Newcastle Upon Tyne
Tyne & Wear
NE7 7FL
Secretary NameLisa Andrews
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2006)
RoleCompany Director
Correspondence Address92 Murrayfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0RF
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address78 Astley Road
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
15 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
16 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
21 January 2005Return made up to 23/12/04; full list of members (6 pages)
22 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Registered office changed on 28/04/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Director resigned (1 page)