Company NameDavey Photosummit Limited
Company StatusDissolved
Company Number00898850
CategoryPrivate Limited Company
Incorporation Date23 February 1967(57 years, 2 months ago)
Previous NameT.E.Davey Photo-Service Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameTony Ernest Davey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RolePhotographic Technician
Correspondence AddressLeeons Temple Gardens
Chertsey Lane
Staines
Middx
TW18 3NQ
Director NameRoger Hurley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RolePhotographic Technician
Correspondence Address20 London Lane
Bromley
Kent
BR1 4HD
Secretary NameTony Ernest Davey
NationalityBritish
StatusCurrent
Appointed21 June 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressLeeons Temple Gardens
Chertsey Lane
Staines
Middx
TW18 3NQ
Director NameBetty Ann Davey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Administrator/Computer D
Correspondence AddressLeeons Temple Gardens
Chertsey Lane
Staines
Middx
TW18 3NQ
Director NameJohn Patrick Sullivan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(27 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RolePhotographic Company Director
Correspondence Address27 St Clares Crescent
Wickford
Essex
SS11 8NN
Director NameCaroline Clive
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(29 years, 2 months after company formation)
Appointment Duration28 years
RolePhotographic Lab Accountants
Correspondence AddressAshlyns Mortimers Avenue
Cliffe
Rochester
Kent
ME3 8JT
Director NameGrahame Phillip Mara
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(29 years, 2 months after company formation)
Appointment Duration28 years
RolePhotpgraphic Lab Manager
Correspondence Address17 Northfield Avenue
Orpington
Kent
BR5 4JQ
Director NameJohn Guinn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1999)
RoleSales Director
Correspondence Address49 St Michaels Crescent
Pinner
Middlesex
HA5 5LE

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,094
Cash£9,394
Current Liabilities£395,077

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
21 March 2003Appointment of a voluntary liquidator (1 page)
21 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2003Statement of affairs (9 pages)
2 March 2003Registered office changed on 02/03/03 from: 77-89 great titchfield street london W1P 7FN (1 page)
29 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 July 2001Return made up to 21/06/01; full list of members (8 pages)
27 November 2000Accounts 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 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 September 2000Director resigned (1 page)
20 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Return made up to 21/06/99; full list of members (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 June 1998Return made up to 21/06/98; no change of members (8 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 June 1997Return made up to 21/06/97; full list of members (8 pages)
26 July 1996Return made up to 21/06/96; full list of members (8 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
2 April 1996Ad 18/12/95--------- £ si 1750@1 (2 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
11 January 1996Company name changed T.E.davey photo-service LIMITED\certificate issued on 12/01/96 (2 pages)
5 July 1995Return made up to 21/06/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 October 1973Annual return made up to 20/10/72 (4 pages)