Company NamePictorial Engravers (Luton) Limited
Company StatusDissolved
Company Number00942850
CategoryPrivate Limited Company
Incorporation Date21 November 1968(55 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr John Duffield
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleProcess Engraver Lithographer
Correspondence Address91 Wake Way
Grange Park
Northampton
NN4 5BG
Director NameMr Colin Reginald Lambourne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleLithographer & Designer
Correspondence Address4 Springfield Way
Cranfield
Bedford
Bedfordshire
MK43 0JN
Director NameMr Barry Paul Potter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleLithographer & Designer
Correspondence Address32 Roslyn Way
Houghton Regis
Dunstable
Bedfordshire
LU5 6JY
Secretary NameMr Barry Paul Potter
NationalityBritish
StatusCurrent
Appointed31 May 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address32 Roslyn Way
Houghton Regis
Dunstable
Bedfordshire
LU5 6JY
Director NameMrs Carol Ann Duffield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1993)
RoleMarried Woman
Correspondence Address6 Mount Close
Hemel Hempstead
Hertfordshire
HP1 2BD
Director NameMrs Gina Marie Potter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleMarried Woman
Correspondence Address32 Roslyn Way
Houghton Regis
Dunstable
Bedfordshire
LU5 6JY

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£89,888
Gross Profit£56,057
Net Worth£39,743
Cash£1,967
Current Liabilities£8,303

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Statement of affairs (6 pages)
27 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2003Appointment of a voluntary liquidator (1 page)
13 October 2003Registered office changed on 13/10/03 from: 10 old bedford road luton beds LU2 7NZ (1 page)
7 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 July 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 18/06/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Return made up to 18/06/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Director resigned (1 page)
26 June 1997Return made up to 18/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 18/06/95; full list of members (6 pages)