Hatch End
Middlesex
HA5 4HB
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(31 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr John Omnet Miller |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Little Beck 4a Waterside Lane Sydling St Nichola Dorchester Dorset DT2 9NY |
Director Name | John Richard Watkin Hampson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Buttermere Close Gamston Village Nottingham Nottinghamshire NG2 6NB |
Director Name | Mr Colin Frederick Blackwell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 1994) |
Role | Accountant |
Correspondence Address | 16 Blenheim Road Redlands Weymouth Dorset DT3 5AZ |
Director Name | Mr Peter Bartlam |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Cleve House Water Lane Winfrith Dorchester Dorset DT2 8JH |
Director Name | Roy Andrew Athol |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 30 High Park Road Broadstone Dorset BH18 9DE |
Director Name | Dr Paul Anthony Davies |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(25 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Archery Rise Alton Hampshire GU34 1PG |
Director Name | Mr Christopher David Griffiths |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2003) |
Role | Finance & Production Director |
Correspondence Address | 74 The Sheeplands Sherborne Dorset DT9 4BS |
Director Name | Mr Colin MacDonald Deuchars |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Furbers Paddock Stratton Dorchester Dorset DT2 9TR |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Robert John Smithson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Engineering Director |
Correspondence Address | 11 Juniper Road Firsdown Salisbury Wiltshire SP5 1SS |
Director Name | Kevin Oliver |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2002) |
Role | Technical Director |
Correspondence Address | 8 Orchard Rise Milborne St Andrew Dorset DT11 0LL |
Director Name | David Arthur Bishton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 23 Mountjoy Close Wimborne Dorset BH21 3AX |
Director Name | Mr Graham Rothon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Downalong Marshgate Camelford Cornwall PL32 9YN |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £792,034 |
Latest Accounts | 1 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 1 April 2005 (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
19 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 March 2004 (3 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliot house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
14 July 2003 | Director resigned (1 page) |
19 May 2003 | Company name changed integrated photomatrix LIMITED\certificate issued on 19/05/03 (2 pages) |
25 February 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
10 September 2002 | Director resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 June 2002 | Director resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
22 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
10 January 2002 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 June 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
22 December 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (8 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Declaration of assistance for shares acquisition (10 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Director resigned (1 page) |
30 July 1998 | Particulars of mortgage/charge (15 pages) |
15 April 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 12/01/98; full list of members (10 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 June 1997 | New director appointed (2 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (10 pages) |
20 January 1997 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (9 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
26 March 1992 | Particulars of mortgage/charge (15 pages) |
4 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1969 | Incorporation (13 pages) |