Company NameDoubletake Photographic Services Limited
Company StatusDissolved
Company Number00690462
CategoryPrivate Limited Company
Incorporation Date21 April 1961(63 years ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)
Previous NameOverseas Packers Australia Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas George Saveker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1993(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 10 June 1997)
RoleSecretary
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Charles Clifford Frankiss
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(35 years, 3 months after company formation)
Appointment Duration11 months (closed 10 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Secretary NameMr Charles Clifford Frankiss
NationalityBritish
StatusClosed
Appointed12 July 1996(35 years, 3 months after company formation)
Appointment Duration11 months (closed 10 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Director NameMr Marcus Andrew Jordan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Yew Tree Road
Edgbaston
Birmingham
West Midlands
B15 2LX
Director NameMr David Molineaux Thompson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleChartered Surveyor
Correspondence Address5 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY
Secretary NameMr David Molineaux Thompson
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address5 Hampshire Drive
Edgbaston
Birmingham
West Midlands
B15 3NY
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed18 August 1993(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Charles Clifford Frankiss
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
8 January 1997Application for striking-off (1 page)
25 November 1996Registered office changed on 25/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
25 November 1996Return made up to 02/10/96; full list of members (6 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Company name changed overseas packers australia limit ed\certificate issued on 09/08/96 (2 pages)
8 August 1996New secretary appointed;new director appointed (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
3 November 1995Director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 71 carter lane london EC4V 5EQ (1 page)
5 October 1995Return made up to 02/10/95; no change of members
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)
13 June 1995Full accounts made up to 31 December 1994 (5 pages)