About

Registered Number: 07290673
Date of Incorporation: 21/06/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2016 (7 years and 6 months ago)
Registered Address: Suite 7 Doncaster Business Innovation Centre, Centre Tenpound Walk, Doncaster, South Yorkshire, DN4 5HX

 

Having been setup in 2010, Manchesterphotographicgallery Ltd are based in South Yorkshire. Currently we aren't aware of the number of employees at the Manchesterphotographicgallery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Rachael Jane 10 February 2011 01 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
4.20 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 04 March 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 03 December 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
AR01 - Annual Return 12 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 31 August 2012
AD01 - Change of registered office address 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
AR01 - Annual Return 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AP01 - Appointment of director 11 February 2011
NEWINC - New incorporation documents 21 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.