Company NameBritish Imaging & Photographic Association Limited
Company StatusDissolved
Company Number00150014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1918(106 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameBritish Photographic Association Limited(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Derek Charles Wybrow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 19 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOaks End 19 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameMr Kevin Day
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(74 years, 4 months after company formation)
Appointment Duration11 years (closed 19 August 2003)
RoleCompany Director
Correspondence Address3 Hildenborough Gardens
Bromley
Kent
BR1 4NU
Director NameIan Brent Pilkington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(77 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 19 August 2003)
RoleGeneral Manager
Correspondence AddressBirchvale Ashbrook Drive
Prestbury
Macclesfield
Cheshire
SK10 4BY
Director NameToshio Nakamura
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusClosed
Appointed25 January 1996(77 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address26 Holne Chase
London
N2 0QN
Secretary NameMr Robert Geoffrey Oliver
NationalityBritish
StatusClosed
Appointed15 March 1997(79 years after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Sproxton
York
YO62 5EF
Director NameMr Gerald Albert Dingley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(79 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Nightingale Road
Bushey
Watford
Hertfordshire
WD23 3NJ
Director NameJohn Ewart Boyce
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(79 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 19 August 2003)
RoleCEO
Correspondence Address32a Godstone Road
Caterham
Surrey
CR3 6RA
Director NameDennis William Bradley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(80 years after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2003)
RoleGeneral Manager
Correspondence Address48 Brompton Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6SP
Director NameMr Christopher John Palles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(81 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bayliss Road
Wargrave
Reading
RG10 8DR
Director NameMr Barry Christopher Stone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(81 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a College Avenue
Maidenhead
Berkshire
SL6 6AR
Director NameSusan Ann Bromfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(82 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 August 2003)
RoleSales Director
Correspondence Address1 Tredington Grove
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8LR
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(82 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 August 2003)
RoleSite Director
Country of ResidenceScotland
Correspondence Address39 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameDr Ian Stephenson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(82 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2003)
RoleTechnical Director
Correspondence AddressMandalay
Chelmsford Road
Felsted
Essex
CM6 3EP
Director NameMr William Richard Bowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreelands Old Hill Wood
Studham
Bedfordshire
LU6 2NE
Director NameJohn Mark Henshall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 March 1997)
RoleDirector Of Photography
Correspondence Address68 High Street
Stanford In The Vale
Oxfordshire
SN7 8NL
Director NameJohn Ewart Boyce
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 June 1992)
RoleManaging Director
Correspondence Address32a Godstone Road
Caterham
Surrey
CR3 6RA
Director NameMr Gustav Ahrens
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1996)
RoleManaging Director
Correspondence Address48 Vicarage Road
East Sheen
London
SW14 8RU
Director NameRoderic Vyvyan Jeffrey Bishop
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St Marys Place
Meppershall
Shefford
Bedfordshire
SG17 5NL
Secretary NameAlan Charles Skipper
NationalityBritish
StatusResigned
Appointed01 March 1992(73 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 March 1997)
RoleCompany Director
Correspondence Address53 Tawny Avenue
Upminster
Essex
RM14 2EP
Director NameMr Timothy James Burton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(74 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 July 1999)
RoleGeneral Marketing Manager
Correspondence Address8 Eastheath Gardens
Wokingham
Berkshire
RG41 2PH
Director NameMr Christopher Arnold Hare
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(74 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 1996)
RolePhotography
Correspondence Address8 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameRonald George Barber
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(74 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleTrae Association Secretary
Correspondence Address19 Wrekin Close
Hunsbury Hill
Northampton
Northamptonshire
NN4 8JL
Director NameMr Norman William Davis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 1992(74 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 November 1993)
RoleManaging Director
Correspondence Address79 Charles Street
Kettering
Northamptonshire
NN16 9RL
Director NameFrank Hatton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(75 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2000)
RoleBusiness Consultant
Correspondence Address22 Woodfield Road
Solihull
West Midlands
B91 2DN
Director NameMartin Charles Grahame-Dunn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(75 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 1994)
RolePhotographer
Correspondence Address8 Smith Street
East Gate
Warwick
Warwickshire
CV34 4HH
Director NameAdrian Jocelyn Knowles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(75 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleSecretary Of Royal Photography
Correspondence Address22 Upper Camden Place
Bath
Avon
BA1 5HX
Director NameColin Ronald Buck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(76 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 1995)
RoleChief Executive
Correspondence AddressAviemore 6 The Chase
Hurworth
Darlington
County Durham
DL2 2JQ
Director NameBarry John Lane
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(77 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 1996)
RoleChief Executive
Correspondence Address2 Glencott The Hollow
Westbury Sub Mendip
Wells
Somerset
BA5 1HH
Director NameHeikki Tapani Koskimies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed25 January 1996(77 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 January 2000)
RoleManaging Director
Correspondence AddressFlat 8 51 Queens Gate Terrace
London
SW7 5PL
Director NameMr Christopher Michael Hurst
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(79 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1998)
RolePhotographer
Correspondence Address5 Metcalfe Road
Cambridge
Cambridgeshire
CB4 2DB
Director NameMichael Anthony Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(79 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 March 1998)
RoleConsultant
Correspondence Address136 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DY
Director NameMichael James Fitzpatrick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(79 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2000)
RoleIm Director
Correspondence Address87 Bonhill Road
Dumbarton
G82 2DU
Scotland
Director NameMr David Rathbone Hartley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(80 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Daventry Road
Coventry
West Midlands
CV3 5DP
Director NameRobert Malloch Glen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(81 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 June 2000)
RoleTechnology Manager
Correspondence AddressCressland
The Street, Kersey
Ipswich
Suffolk
IP7 6DY
Director NameJames David Lowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(81 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 2000)
RoleArchitectural Photographer
Correspondence Address43 Brecon Close
Melksham
Wiltshire
SN12 7RZ

Location

Registered AddressOrbital House
85-87 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£26,047
Net Worth-£466
Cash£57,287
Current Liabilities£67,357

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
21 March 2003Application for striking-off (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
28 June 2002Registered office changed on 28/06/02 from: ambassador house brigstock road thornton heath CR7 7JG (1 page)
21 March 2002Full accounts made up to 30 September 2001 (10 pages)
21 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
24 May 2001Full accounts made up to 30 September 2000 (9 pages)
12 March 2001Annual return made up to 01/03/01 (8 pages)
13 February 2001New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 March 2000Annual return made up to 01/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 30 September 1999 (9 pages)
10 December 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
25 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
7 January 1999Full accounts made up to 30 September 1998 (9 pages)
3 July 1998Director's particulars changed (1 page)
3 July 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 30 September 1997 (9 pages)
30 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
24 March 1998Annual return made up to 01/03/98 (9 pages)
25 February 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
13 July 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
14 April 1997Memorandum and Articles of Association (25 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Company name changed british photographic association LIMITED(the)\certificate issued on 09/04/97 (3 pages)
7 April 1997New secretary appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
25 March 1997Annual return made up to 01/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1997Director resigned (1 page)
24 January 1997Full accounts made up to 30 September 1996 (9 pages)
29 November 1996Director resigned (1 page)
28 May 1996Director resigned (2 pages)
28 May 1996New director appointed (1 page)
1 April 1996Annual return made up to 01/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996New director appointed (2 pages)
3 January 1996Full accounts made up to 30 September 1995 (9 pages)
23 October 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Annual return made up to 01/03/95
  • 363(288) ‐ Director resigned
(14 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)