Company NameFace Photosetting Limited
DirectorsDerek John Coleman and Hermanus Franciscus Bergman
Company StatusDissolved
Company Number00761019
CategoryPrivate Limited Company
Incorporation Date15 May 1963(60 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(29 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Manton
Oakham
Rutland
LE15 8SY
Secretary NameDerek John Coleman
NationalityBritish
StatusCurrent
Appointed29 September 1993(30 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Manton
Oakham
Rutland
LE15 8SY
Director NameHermanus Franciscus Bergman
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusCurrent
Appointed10 January 1994(30 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressSchiekade 584
3032 Az Rotterdam
Netherlands
Director NameGary Cooke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(29 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 February 1993)
RoleDesigner
Correspondence Address24 High Street
Markyate
Hertfordshire
AL3 8PD
Director NameStephen David Glennon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1993)
RoleDesigner
Correspondence Address49 Clothorn Road
Didsbury
Manchester
Lancashire
M20 6BP
Director NameMichael William Horseman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(29 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 February 1993)
RoleDesigner
Correspondence AddressParkview
76 Coombe Road
South Croydon
Surrey
Cr2
Secretary NameLlewellyn Bruce-Morgan
NationalityBritish
StatusResigned
Appointed06 August 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressFlat 3 Stuart House
12 Fortess Road Kentish Town
London
NW5 2EU
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(29 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 September 1993)
RoleChartered Accountant
Correspondence AddressFlat 3 Stuart House
12 Fortess Road Kentish Town
London
NW5 2EU

Location

Registered AddressBowater House
68-114 Knightsbridge
London
SW1X 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 1998Dissolved (1 page)
20 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
19 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 1997Declaration of solvency (3 pages)
19 June 1997Re powers of liquidator (1 page)
19 June 1997Appointment of a voluntary liquidator (1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 September 1996Return made up to 06/08/96; no change of members (4 pages)
7 August 1995Return made up to 06/08/95; no change of members (4 pages)
24 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)