Company NameJames Haworth Photographic Limited
Company StatusDissolved
Company Number00344400
CategoryPrivate Limited Company
Incorporation Date17 September 1938(85 years, 7 months ago)
Previous NameLondon Showcard Company Limited(The)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFrederick Ernest Butterworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(56 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameBrian William Henry Mackett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(56 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RolePhotographer
Correspondence Address21 Vernon Crescent
Cockfosters
Barnet
Hertfordshire
EN4 8QG
Director NameEdward Gordon Wood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(56 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleSales Director
Correspondence Address9 Ver Road
St Albans
Hertfordshire
AL3 4QN
Director NameMr John Alen Gilbert
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(57 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address4 Belmont Close
Totteridge
London
N20 8QT
Secretary NameAngela Mary Ethel Holbrook
NationalityBritish
StatusCurrent
Appointed15 October 1997(59 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address19 Mersey Road
Walthamstow
London
E17 5LA
Director NameJanet Hilda Haworth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Director NameJohn Stewart Haworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressCamelot Church End
Braughing
Ware
Hertfordshire
SG11 2QA
Secretary NameCharles Dudley
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address67 Cotton Road
Potters Bar
Hertfordshire
EN6 5JJ
Secretary NameJohn Arthur Roberts
NationalityBritish
StatusResigned
Appointed02 August 1993(54 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers
Great Amwell
Hertfordshire
SG12 9TL

Location

Registered AddressRossendale Works
Chase Side
Southgate
London
N14 5PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 December 1999Dissolved (1 page)
29 September 1999Receiver's abstract of receipts and payments (2 pages)
22 September 1999Completion of winding up (1 page)
25 January 1999Statement of Affairs in administrative receivership following report to creditors (31 pages)
1 December 1998Administrative Receiver's report (5 pages)
12 November 1998Order of court to wind up (1 page)
26 October 1998Appointment of receiver/manager (1 page)
16 February 1998Return made up to 28/12/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 October 1997New secretary appointed (2 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
30 May 1997Return made up to 28/12/96; no change of members (4 pages)
1 May 1997Full accounts made up to 31 March 1996 (12 pages)
2 March 1996New director appointed (2 pages)
28 February 1996Return made up to 28/12/95; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (5 pages)
24 July 1995Particulars of mortgage/charge (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)