Company NameA. & B. Photographic Services Limited
Company StatusDissolved
Company Number01223872
CategoryPrivate Limited Company
Incorporation Date22 August 1975(48 years, 8 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 Kenneth Arthur Gale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(21 years, 8 months after company formation)
Appointment Duration27 years
RoleReprographic Printer
Country of ResidenceEngland
Correspondence Address9 Anglesmeade Crescent
Pinner
Middlesex
HA5 5SR
Director NameMr Michael John Whyton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(21 years, 8 months after company formation)
Appointment Duration27 years
RoleReprographic Printer
Correspondence Address37 Borrowdale
London
NW1 3QG
Director NameGrant Anthony Wickham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(21 years, 8 months after company formation)
Appointment Duration27 years
RoleReprographic Printer
Correspondence Address26 Cosway Mansions
Shroton Street
London
NW1 6UE
Secretary NameJoseph Loibl
NationalityBritish
StatusCurrent
Appointed18 April 1997(21 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 High Street
Edenbridge
Kent
TN8 5AX
Director NameRaymond John Beer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 1997)
RolePhotographer
Correspondence Address6 Pine Lodge
Maidstone
Kent
ME16 8TA
Director NamePaul Obryan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 1997)
RoleSecretary
Correspondence Address6 Pine Lodge
Maidstone
Kent
ME16 8TA
Secretary NamePaul Obryan
NationalityBritish
StatusResigned
Appointed12 August 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address6 Pine Lodge
Maidstone
Kent
ME16 8TA

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Liquidators statement of receipts and payments (6 pages)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (6 pages)
1 February 1998Registered office changed on 01/02/98 from: 15 maddox street london W1R 9LE (1 page)
30 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1998Statement of affairs (5 pages)
30 January 1998Appointment of a voluntary liquidator (1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 28/07/97; full list of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned;director resigned (1 page)
30 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
30 April 1997Registered office changed on 30/04/97 from: 12 savile row london W1X 1AE (1 page)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 August 1996Return made up to 28/07/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
17 July 1995Return made up to 28/07/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)