Company NamePhotron Limited
Company StatusDissolved
Company Number00902462
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameVernon Ralph Ash
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address72 Molesey Close
Walton On Thames
Surrey
KT12 4PZ
Director NameBrian Sidney Childs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address24 Waverley Road
Bagshot
Surrey
GU19 5JL
Secretary NameJean Childs
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address24 Waverley Road
Bagshot
Surrey
GU19 5JL
Director NameJean Childs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(26 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleFinancial Controller
Correspondence Address24 Waverley Road
Bagshot
Surrey
GU19 5JL

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,982
Cash£416
Current Liabilities£194,924

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2006Dissolved (1 page)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Statement of affairs (14 pages)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2000Registered office changed on 12/06/00 from: rodd industrial estate govett avenue shepperton middx TW17 8AB (1 page)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 February 1996Registered office changed on 27/02/96 from: dolphin est. Windmill rd. Sudbury-on-thames middx. TW16 7HG (1 page)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)