Company NameIVOR Fields (Photography) Limited
DirectorsIan Hunt and Joy Hunt
Company StatusDissolved
Company Number00657919
CategoryPrivate Limited Company
Incorporation Date2 May 1960(64 years 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 NameIan Hunt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(36 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleRetail Manager
Correspondence Address12 Bec Close
Wantage
OX12 9ET
Director NameJoy Hunt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(38 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RolePost Office Area Manager
Correspondence Address12 Bec Close
Wantage
Oxfordshire
OX12 9EP
Secretary NameJoy Hunt
NationalityBritish
StatusCurrent
Appointed30 March 1999(38 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RolePost Office Area Manager
Correspondence Address12 Bec Close
Wantage
Oxfordshire
OX12 9EP
Director NameIvor Fields
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 1999)
RolePhotographer
Correspondence AddressTravellers Rest Spring Copse
Hinksey Hill
Oxford
Oxfordshire
OX1 5BJ
Director NameMrs Marion Fields
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 1999)
RoleSecretary
Correspondence AddressTravellers Rest Spring Copse
Hinksey Hill
Oxford
Oxfordshire
OX1 5BJ
Secretary NameMrs Marion Fields
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressTravellers Rest Spring Copse
Hinksey Hill
Oxford
Oxfordshire
OX1 5BJ
Director NamePaul Viney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 March 1999)
RoleChief Photographer
Correspondence Address5 Francis Little Drive
Abingdon
Oxfordshire
OX14 5PN

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,478
Cash£184
Current Liabilities£134,987

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 August 2006Dissolved (1 page)
23 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page)
8 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2000Statement of affairs (6 pages)
29 June 2000Appointment of a voluntary liquidator (1 page)
13 June 2000Registered office changed on 13/06/00 from: 21 stert street abingdon oxon OX14 3JF (1 page)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Secretary resigned;director resigned (1 page)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 29 February 1996 (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)