Company NameL.A.T. Photographic And Typographic Limited
Company StatusDissolved
Company Number00311279
CategoryPrivate Limited Company
Incorporation Date6 March 1936(88 years, 2 months ago)
Dissolution Date30 April 2008 (15 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 NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(68 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(68 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Wesley John Tee
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(55 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1996)
RolePublisher/Printer
Correspondence AddressTeesdale Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Director NameMr Ian Richard Tee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(55 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleAdvertising Director/Publisher
Correspondence AddressHamford Lodge Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Director NameMr David Wesley Tee
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(55 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleProduction Director/Publisher
Correspondence AddressThe Rectory
Little Warley Hall Lane
Brentwood
Essex
CM13 3EQ
Secretary NameMiss Kathleen Gertude Roberts
NationalityBritish
StatusResigned
Appointed02 April 1991(55 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address51 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LS
Director NameSteven Michael Tee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(59 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressFlat 3 110a Highbury
New Park
London
N5 2DR
Director NameMr Thomas Nightingale
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(59 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1997)
RoleFinance Director
Correspondence Address74 Churston Drive
Morden
Surrey
SM4 4JQ
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(60 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(60 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1998)
RoleChartered Accountant
Correspondence Address24 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(60 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1998)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1996(60 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1996(60 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1998)
RoleChartered Accountant
Correspondence Address24 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(61 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1998)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NameMr Anthony Kees Schulp
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed23 September 1998(62 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 January 2007)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabouts Farm
River Common
Petworth
West Sussex
GU28 9BH
Director NamePeter Murray Foubister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(62 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressArbrook Cottage 84 Manor Road South
Esher
Surrey
KT10 0QQ
Director NameMr Simon Francis Daukes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(62 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gunterstone Road
London
W14 9BS
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(63 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(63 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(64 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameWilliam John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(64 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2005)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse End
Camberley
Surrey
GU15 2BP
Director NameMr Peter Franklin Higham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(65 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address230 Staines Road
Twickenham
Middlesex
TW2 5AR

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2005Return made up to 10/10/05; full list of members (10 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 June 2005Director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
10 November 2003Return made up to 10/10/03; full list of members (10 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 March 2002Director's particulars changed (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001New director appointed (2 pages)
9 November 2000Return made up to 10/10/00; full list of members (8 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
9 November 1999Return made up to 10/10/99; full list of members (16 pages)
28 October 1999Director's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (4 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 July 1999Secretary's particulars changed (1 page)
20 December 1998Return made up to 10/10/98; full list of members (8 pages)
20 December 1998Director resigned (1 page)
19 November 1998Director's particulars changed (1 page)
20 October 1998New director appointed (3 pages)
16 October 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
18 December 1997Auditor's resignation (1 page)
10 November 1997Return made up to 10/10/97; full list of members (9 pages)
17 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 May 1997Return made up to 02/04/97; full list of members (12 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997New director appointed (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 March 1997Location of register of members (1 page)
24 March 1997Location of debenture register (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Return made up to 02/04/96; full list of members (9 pages)
14 November 1996Registered office changed on 14/11/96 from: standard house bonhill street london EC2A 4DA (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996New secretary appointed;new director appointed (3 pages)
14 November 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (2 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 April 1995Return made up to 02/04/95; full list of members (8 pages)