Company NameAssociation Of Photographic Laboratories (Services) Limited
Company StatusDissolved
Company Number00479073
CategoryPrivate Limited Company
Incorporation Date3 March 1950(74 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBruce Aldrich
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 1993(42 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6859 Limerick
Onsted
Michigan 49265
Foreign
Director NameCraig Halverson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 1993(42 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleBusiness Executive
Correspondence Address5943 Patriots Way
Lansing
Michigan 48823
United States
Director NameRoy Sylvester Pung
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 1993(42 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleBusiness Executive
Correspondence Address1360 Kathmar
Jackson
Michigan 49203
United States
Secretary NameFrank Hatton
NationalityBritish
StatusClosed
Appointed12 February 1993(42 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address22 Woodfield Road
Solihull
West Midlands
B91 2DN
Director NameCampbell Bean
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressAxpill House Cossack Square
Nailsworth
Gloucestershire
GL6 0DB
Wales
Director NameMr William Richard Bowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreelands Old Hill Wood
Studham
Bedfordshire
LU6 2NE
Director NameRichard Andrew Coe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressBeech Lodge Pound Lane
Norwich
Norfolk
NR7 0UB
Director NameRichard John Cross
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address30 Mymms Drive
Brookmans Park
Hertfordshire
AL9 7AF
Director NameKeith Harris
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 1994)
RoleChief Executive
Correspondence AddressAdare 11 Winston Avenue
Ipswich
Suffolk
IP4 3LS
Director NameRonald John Wilfred Thomson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleRetired
Correspondence Address26 Coolgardie Avenue
Chigwell
Essex
IG7 5AY
Director NameGeorge Philip Coles Vallance
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1993)
RoleRetired
Correspondence AddressPenn Cottage
Widmerpool
Notts
NG12 5PY
Secretary NameKeith Harris
NationalityBritish
StatusResigned
Appointed15 November 1991(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 1994)
RoleCompany Director
Correspondence AddressAdare 11 Winston Avenue
Ipswich
Suffolk
IP4 3LS

Location

Registered Address18 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£152,786
Cash£5,145
Current Liabilities£158,431

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 December 2000Return made up to 15/11/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Return made up to 15/11/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 December 1998Return made up to 15/11/98; no change of members
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 January 1998Return made up to 15/11/97; no change of members (4 pages)
7 April 1997Full accounts made up to 30 September 1996 (8 pages)
26 January 1997Return made up to 15/11/96; full list of members (6 pages)
18 March 1996Full accounts made up to 30 September 1995 (7 pages)
29 November 1995Return made up to 15/11/95; no change of members (4 pages)
30 October 1995Full accounts made up to 30 September 1994 (7 pages)
19 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 April 1995Return made up to 15/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)