Company NamePhoto-Me Identification Limited
Company StatusDissolved
Company Number00891570
CategoryPrivate Limited Company
Incorporation Date9 November 1966(57 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(25 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 16 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Secretary NameRobert Emerson Lowes
NationalityBritish
StatusClosed
Appointed01 October 1992(25 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 16 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameJean-Luc Peurois
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2000(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address94 Chemin Du Parc
Serviantin
Biviers
38330
France
Director NamePeter Denis Berridge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(25 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW
Director NameTerence Michael Chute
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(25 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1992)
RoleChartered Accountant
Correspondence AddressRedwoods Off Blacksmith Lane
Chilworth
Surrey
GU4 8NU
Secretary NamePeter Denis Berridge
NationalityBritish
StatusResigned
Appointed17 November 1991(25 years after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW

Contact

Websitephoto-me.com/

Location

Registered AddressChurch Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,681
Current Liabilities£8,681

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
29 November 1999Return made up to 17/11/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
30 November 1998Return made up to 17/11/98; no change of members (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
10 December 1997Return made up to 17/11/97; no change of members (8 pages)
25 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
28 November 1996Return made up to 17/11/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)