Chertsey Lane
Staines
Middx
TW18 3NQ
Director Name | Roger Hurley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Photographic Technician |
Correspondence Address | 20 London Lane Bromley Kent BR1 4HD |
Secretary Name | Tony Ernest Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(24 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Leeons Temple Gardens Chertsey Lane Staines Middx TW18 3NQ |
Director Name | Betty Ann Davey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Administrator/Computer D |
Correspondence Address | Leeons Temple Gardens Chertsey Lane Staines Middx TW18 3NQ |
Director Name | John Patrick Sullivan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1994(27 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Photographic Company Director |
Correspondence Address | 27 St Clares Crescent Wickford Essex SS11 8NN |
Director Name | Caroline Clive |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(29 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Photographic Lab Accountants |
Correspondence Address | Ashlyns Mortimers Avenue Cliffe Rochester Kent ME3 8JT |
Director Name | Grahame Phillip Mara |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(29 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Photpgraphic Lab Manager |
Correspondence Address | 17 Northfield Avenue Orpington Kent BR5 4JQ |
Director Name | John Guinn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1999) |
Role | Sales Director |
Correspondence Address | 49 St Michaels Crescent Pinner Middlesex HA5 5LE |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £130,094 |
Cash | £9,394 |
Current Liabilities | £395,077 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 July 2004 | Dissolved (1 page) |
---|---|
28 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Appointment of a voluntary liquidator (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Statement of affairs (9 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 77-89 great titchfield street london W1P 7FN (1 page) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | £ ic 10002/9252 05/09/00 £ sr 750@1=750 (1 page) |
25 September 2000 | Resolutions
|
11 September 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 21/06/00; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 June 1999 | Return made up to 21/06/99; full list of members (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 June 1998 | Return made up to 21/06/98; no change of members (8 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
26 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
2 April 1996 | Ad 18/12/95--------- £ si 1750@1 (2 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
11 January 1996 | Company name changed T.E.davey photo-service LIMITED\certificate issued on 12/01/96 (2 pages) |
5 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 October 1973 | Annual return made up to 20/10/72 (4 pages) |