Company NamePicturesque Limited
Company StatusDissolved
Company Number03110453
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)
Dissolution Date21 February 2006 (18 years, 2 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 NameMichael John Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Secretary NameJean Kathleen Williams
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameJean Kathleen Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRiverside House
79 Riverside Way
Kelvedon
Essex
CO5 9LX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 December 2003Return made up to 05/10/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 October 2002Return made up to 05/10/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 November 2000Return made up to 05/10/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 October 1999Return made up to 05/10/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1998Return made up to 05/10/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 November 1997Return made up to 05/10/97; no change of members (4 pages)
18 October 1996Director resigned (1 page)
18 October 1996Return made up to 05/10/96; full list of members (6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
27 November 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
13 November 1995Accounting reference date notified as 30/04 (1 page)
13 November 1995Ad 02/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 1995£ nc 1000/1005 01/11/95 (1 page)
20 October 1995Registered office changed on 20/10/95 from: 372 old street london EC1V 9LT (1 page)
5 October 1995Incorporation (14 pages)