Company NameB M T Photographic Limited
Company StatusDissolved
Company Number01142911
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Dissolution Date18 March 2003 (21 years, 1 month 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 NameRobert Bruce Toay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2002(28 years, 4 months after company formation)
Appointment Duration12 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address25 Tierney Road
London
SW2 4QL
Secretary NamePaul Lewis
NationalityBritish
StatusClosed
Appointed20 March 2002(28 years, 4 months after company formation)
Appointment Duration12 months (closed 18 March 2003)
RoleProducer
Correspondence Address41 Ashburnham Road
Kensal Green
London
NW10 5SB
Director NameMr Graham Charles Higgs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address27 Nursery Place
Chipstead
Sevenoaks
Kent
TN13 2RH
Director NameMr Robert Curtis Toay
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(18 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 March 2002)
RoleSales Agent/Producer
Correspondence Address34 Exeter House
Putney Heath
London
SW15 3SX
Secretary NameMr Graham Charles Higgs
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 Nursery Place
Chipstead
Sevenoaks
Kent
TN13 2RH
Secretary NameAndrew Geoffrey Smithson
NationalityBritish
StatusResigned
Appointed16 November 1993(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Secretary NameMary Lee Kathleen Toay
NationalityAmerican
StatusResigned
Appointed31 December 1995(22 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address34 Exeter House
Putney Heath
London
SW15 3SX

Location

Registered AddressSouthbank Studio Centre
Galleywall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,490
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 October 2002Application for striking-off (1 page)
24 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
15 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 January 2000 (11 pages)
4 May 2000Return made up to 28/02/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 January 1999 (11 pages)
24 March 1999Return made up to 28/02/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: 147A high street waltham cross hertfordshire EN8 7LN (1 page)
6 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 August 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
4 October 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
17 August 1995Secretary resigned (2 pages)
4 May 1995Return made up to 28/02/95; full list of members (6 pages)