Company NameChromatics Limited
Company StatusDissolved
Company Number00596386
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 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 NameRoy Phillip Froud
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(33 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 17 October 2006)
RoleCompany Director
Correspondence AddressWheatsheaf Road
Wineham
Henfield
West Sussex
BN5 9BE
Director NameBrenda Mottram
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(40 years, 9 months after company formation)
Appointment Duration8 years (closed 17 October 2006)
RoleCompany Director
Correspondence Address27 Kings Avenue
St John'S
Redhill
Surrey
RH1 6QH
Secretary NameLaureen Weekes
NationalityBritish
StatusClosed
Appointed15 September 2004(46 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2006)
RoleAccounts Manager
Correspondence Address9 Beverley Court
Aldrington Close
Hove
East Sussex
BN3 5UB
Director NameEric Gordon Froud
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 September 1992)
RoleCompany Director
Correspondence AddressSouth Leigh Wellgreen Lane
Kingston
Lewes
East Sussex
BN7 3NP
Director NameJane Ann Lyon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 September 1992)
RoleCompany Director
Correspondence Address7 Brunswick Road
Hove
East Sussex
BN3 1DG
Director NameMr Lyndon John Taylor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(33 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Staples Hill
Partridge Green
Horsham
West Sussex
RH13 8LE
Secretary NameClaire Froud
NationalityBritish
StatusResigned
Appointed08 September 1991(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 September 1992)
RoleCompany Director
Correspondence Address5 Surrenden Crescent
Brighton
East Sussex
BN1 6WE
Secretary NameRoy Phillip Froud
NationalityBritish
StatusResigned
Appointed10 September 1992(34 years, 8 months after company formation)
Appointment Duration12 years (resigned 15 September 2004)
RoleCompany Director
Correspondence AddressWheatsheaf Road
Wineham
Henfield
West Sussex
BN5 9BE
Director NameJane Ann White
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(40 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pierpoint Terrace
Brighton Road
Hurstpierpoint
West Sussex
BN6 9TR

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£999,399
Gross Profit£359,384
Net Worth£384,581
Cash£1,129
Current Liabilities£250,943

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2006Notice of automatic end of Administration (5 pages)
9 May 2005Statement of affairs (7 pages)
6 April 2005Result of meeting of creditors (24 pages)
7 March 2005Statement of administrator's proposal (24 pages)
24 January 2005Registered office changed on 24/01/05 from: 79-80 western road hove east sussex BN3 2JQ (1 page)
21 January 2005Appointment of an administrator (1 page)
12 October 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
20 November 2003Return made up to 08/09/03; full list of members (8 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
4 March 2002Full accounts made up to 28 February 2001 (16 pages)
9 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
30 November 2000Full accounts made up to 29 February 2000 (15 pages)
5 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
4 January 2000Return made up to 08/09/99; full list of members (8 pages)
7 October 1999Full accounts made up to 28 February 1999 (15 pages)
26 May 1999Registered office changed on 26/05/99 from: nile house nile street brighton BN1 1PH (1 page)
23 October 1998Full accounts made up to 28 February 1998 (14 pages)
22 October 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Nc inc already adjusted 14/09/98 (1 page)
12 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Ad 30/09/98--------- £ si [email protected]=12500 £ ic 50000/62500 (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 October 1997Return made up to 08/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Particulars of contract relating to shares (4 pages)
14 October 1997Ad 01/06/96--------- £ si 30000@1 (2 pages)
29 August 1997Full accounts made up to 28 February 1997 (13 pages)
10 April 1997Particulars of mortgage/charge (2 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (4 pages)
22 October 1996Particulars of mortgage/charge (4 pages)
8 October 1996Full accounts made up to 29 February 1996 (12 pages)
7 October 1996Return made up to 08/09/96; full list of members (6 pages)
22 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 1991Ad 26/02/91--------- £ si 19779@1=19779 £ ic 221/20000 (2 pages)
18 June 1990Ad 25/08/89--------- £ si 20@1 (2 pages)
1 January 1958Incorporation (17 pages)