Company NameHoward Thomas Photographic Service Limited
Company StatusDissolved
Company Number01016670
CategoryPrivate Limited Company
Incorporation Date5 July 1971(52 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 2 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

Secretary NameMrs Mavis Grover
NationalityBritish
StatusClosed
Appointed09 February 1993(21 years, 7 months after company formation)
Appointment Duration9 years (closed 26 February 2002)
RoleCompany Director
Correspondence Address21 Thakeham Close
Sydenham
London
SE26 6HN
Director NameChristian Michael Phillip Howard
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(29 years after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2002)
RolePrinter
Correspondence Address208 Clock House Road
Beckenham
Kent
BR3 4LB
Director NameMr Laurie Brian Stokes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(29 years after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Eagle Close
London
SE16 3DJ
Director NameMartin Terence David Howard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2000)
RoleCommercial Photographer
Correspondence AddressMoorfield Upton Wood
Shepherdswell
Dover
Kent
CT15 7LE
Director NamePhilip Gordon Christopher Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 2 months after company formation)
Appointment Duration1 day (resigned 21 September 1991)
RolePhotographic Technician
Correspondence Address81 Weston Road
Strood
Rochester
Kent
ME2 3HB
Director NamePatricia Ann Pettitt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1993)
RoleSecretary
Correspondence Address102 Greenview Avenue
Beckenham
Kent
BR3 3RU
Secretary NamePatricia Ann Pettitt
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address102 Greenview Avenue
Beckenham
Kent
BR3 3RU

Location

Registered Address52 High Street
Harrow-On-The-Hill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£89,685
Cash£40,289
Current Liabilities£45,759

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 October 2000Return made up to 31/07/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
15 September 1999Return made up to 31/07/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)