Company NameService Photography & Display Limited
Company StatusDissolved
Company Number00710960
CategoryPrivate Limited Company
Incorporation Date19 December 1961(62 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Norma Bailey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address24 Rayners Road
Putney
London
SW15 2AZ
Director NameMr Stanley George Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityRritish
StatusCurrent
Appointed11 August 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressRuxholt 41 Stevens Lane
Claygate
Surrey
KT10 0TQ
Director NameMr Peter Angas Reed
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Old Weybeards Farm Hill End Road
Harefield
Middlesex
UB9 6LH
Secretary NameMs Norma Bailey
NationalityBritish
StatusCurrent
Appointed11 August 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address24 Rayners Road
Putney
London
SW15 2AZ
Director NameMr Paul Richard Curtis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(30 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage Pendleton Road
Earlswood Common Meadvale
Reigate
Surrey
RH1 6LE
Director NameJanet Kimberley Reed
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(30 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Wey Beards Farm Hill End Road
Harefield
Middlesex
UB9 6LH

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

1 September 1998Dissolved (1 page)
1 June 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 1997Declaration of solvency (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 August 1997Return made up to 11/08/97; no change of members (9 pages)
4 March 1997Return made up to 11/08/96; full list of members (19 pages)
4 March 1997Location of register of members (1 page)
4 March 1997Director's particulars changed (2 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
13 November 1996Registered office changed on 13/11/96 from: 12 john street london WC1N 2EB (1 page)
17 June 1996Particulars of contract relating to shares (4 pages)
17 June 1996Ad 29/03/96--------- £ si 10000@1 (2 pages)
24 May 1996Ad 29/03/96--------- £ si 212700@1=212700 £ ic 273600/486300 (2 pages)
24 May 1996Ad 29/03/96--------- £ si 10000@1=10000 £ ic 486300/496300 (3 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
16 August 1995Return made up to 11/08/95; full list of members (18 pages)