Company NameSpice Photo's Limited
Company StatusDissolved
Company Number00654426
CategoryPrivate Limited Company
Incorporation Date29 March 1960(64 years, 1 month ago)
Dissolution Date2 February 1999 (25 years, 2 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 NameGraham Spice
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address4 Penn Close
Orsett
Grays
Essex
RM16 3ED
Director NameMr Michael Alan Southey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(33 years, 10 months after company formation)
Appointment Duration5 years (closed 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valerie Court
Sutton
Surrey
SM2 6PU
Director NameJohn Gerard Liam Gallagher
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
RoleManaging Director
Correspondence Address199 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameRoger Kenneth Southey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(31 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 1995)
RoleManaging Director
Correspondence Address13 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HE
Director NameRonald Ernest Southey
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleChairman & Chief Executive
Correspondence Address223 Banstead Road
Banstead
Surrey
SM7 1RB
Secretary NameJohn Gerard Liam Gallagher
NationalityIrish
StatusResigned
Appointed03 July 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address199 London Road
Twickenham
Middlesex
TW1 1EJ

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver ceasing to act (1 page)
14 October 1997Receiver's abstract of receipts and payments (2 pages)
6 July 1997Director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
5 November 1996Receiver's abstract of receipts and payments (2 pages)
4 March 1996Registered office changed on 04/03/96 from: po box 55 1 surrey street london WC2R 2NT (1 page)
4 January 1996Statement of Affairs in administrative receivership following report to creditors (4 pages)
4 January 1996Administrative Receiver's report (7 pages)
5 October 1995Appointment of receiver/manager (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 17-18 tooks court london EC4A 1LH (1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 August 1995Return made up to 03/07/95; full list of members (6 pages)