Company NameJanet Warren Photography Limited
Company StatusDissolved
Company Number05173295
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)
Previous NamePrestige Consultants (UK) Ltd

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 NameJanet Warren
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(1 day after company formation)
Appointment Duration6 years, 11 months (closed 07 June 2011)
RolePhotographer
Correspondence Address1 Elizabeth Way
Hartlepool
Cleveland
TS25 2AA
Secretary NameMd Accountants Limited (Corporation)
StatusClosed
Appointed08 July 2004(1 day after company formation)
Appointment Duration6 years, 11 months (closed 07 June 2011)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW
Director NameMr David Alan Warren
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(1 day after company formation)
Appointment DurationResigned same day (resigned 08 July 2004)
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence Address1 Elizabeth Way
Hartlepool
Cleveland
TS25 2AA
Secretary NameJanet Warren
NationalityBritish
StatusResigned
Appointed08 July 2004(1 day after company formation)
Appointment DurationResigned same day (resigned 08 July 2004)
RolePhotographer
Correspondence Address1 Elizabeth Way
Hartlepool
Cleveland
TS25 2AA
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (3 pages)
6 July 2010Application to strike the company off the register (3 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 07/07/09; full list of members (5 pages)
17 July 2009Return made up to 07/07/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 07/07/08; no change of members (6 pages)
31 July 2008Return made up to 07/07/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 07/07/07; no change of members
  • 363(287) ‐ Registered office changed on 20/07/07
(6 pages)
20 July 2007Return made up to 07/07/07; no change of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
2 August 2006Return made up to 07/07/06; full list of members (6 pages)
2 August 2006Return made up to 07/07/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 07/07/05; full list of members (6 pages)
27 July 2005Return made up to 07/07/05; full list of members (6 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Company name changed prestige consultants (uk) LTD\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed prestige consultants (uk) LTD\certificate issued on 16/02/05 (2 pages)
15 February 2005Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2005Registered office changed on 31/01/05 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
7 July 2004Incorporation (13 pages)
7 July 2004Incorporation (13 pages)