Company NamePhotoplas Limited
Company StatusDissolved
Company Number01447343
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamePanlac Materials Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdward Vincent Cox
NationalityBritish
StatusClosed
Appointed08 January 2001(21 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pippins 2 Wharf View
Buckingham
MK18 1XF
Director NameMr Shigeru Takahashi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed03 October 2011(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2014)
RoleSenior Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address91-95 Peregrine Road, Hainault Business Park
Ilford
Essex
IG6 3XH
Director NameMr Peter William Hornbrook
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1992)
RoleChartered Accountant
Correspondence AddressTyle House Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameAnthony Hubert Rieck
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2006)
RoleManufacturer
Correspondence AddressTedburn 19 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Director NameMr Peter Anthony Rieck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 24 August 2011)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Catmere End
Saffron Walden
Essex
CB11 4XG
Secretary NameMr Peter William Hornbrook
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressTyle House Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameMr Charles Storms
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(12 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 October 2011)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1907 Briar Ridge Road
Evansville
Indiana 47711
United States
Director NameMr Bryan Jay Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1999)
RoleInternational Operations
Correspondence Address4501 Stringtown Road
Evansville
Indian 4771
United States
Secretary NameDavid Peter Smith
NationalityBritish
StatusResigned
Appointed31 December 1998(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 January 2001)
RoleCompany Director
Correspondence Address81 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS

Location

Registered Address91-95 Peregrine Road, Hainault Business Park
Ilford
Essex
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

51 at £1Red Spot Paint & Varnish Company Inc.
51.00%
Ordinary
49 at £1Fujichem Sonneborn LTD
49.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
4 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 January 2013Registered office address changed from 91-95 Peregrine Road Hainault Ilford Essex 1G6 3Xh on 26 January 2013 (1 page)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 January 2013Registered office address changed from 91-95 Peregrine Road Hainault Ilford Essex 1G6 3Xh on 26 January 2013 (1 page)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 October 2011Appointment of Mr Shigeru Takahashi as a director (2 pages)
4 October 2011Termination of appointment of Charles Storms as a director (1 page)
4 October 2011Termination of appointment of Charles Storms as a director (1 page)
4 October 2011Appointment of Mr Shigeru Takahashi as a director (2 pages)
30 September 2011Termination of appointment of Peter Rieck as a director (1 page)
30 September 2011Termination of appointment of Peter Rieck as a director (1 page)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Charles Storms on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Charles Storms on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Peter Anthony Rieck on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Peter Anthony Rieck on 31 December 2009 (2 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
25 July 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (4 pages)
3 May 2006Full accounts made up to 30 June 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 May 2005Full accounts made up to 30 June 2004 (4 pages)
3 May 2005Full accounts made up to 30 June 2004 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 December 2003Full accounts made up to 30 June 2003 (4 pages)
14 December 2003Full accounts made up to 30 June 2003 (4 pages)
12 February 2003Full accounts made up to 30 June 2002 (4 pages)
12 February 2003Full accounts made up to 30 June 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2002Full accounts made up to 30 June 2001 (4 pages)
14 February 2002Full accounts made up to 30 June 2001 (4 pages)
8 February 2002Return made up to 31/12/01; full list of members (9 pages)
8 February 2002Return made up to 31/12/01; full list of members (9 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2001Return made up to 31/12/00; full list of members (9 pages)
21 December 2000Full accounts made up to 30 June 2000 (4 pages)
21 December 2000Full accounts made up to 30 June 2000 (4 pages)
21 January 2000Full accounts made up to 30 June 1999 (4 pages)
21 January 2000Full accounts made up to 30 June 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Secretary resigned (1 page)
7 December 1998Full accounts made up to 30 June 1998 (4 pages)
7 December 1998Full accounts made up to 30 June 1998 (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (4 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 April 1996Full accounts made up to 30 June 1995 (4 pages)
28 April 1996Full accounts made up to 30 June 1995 (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 April 1995Full accounts made up to 30 June 1994 (4 pages)
9 April 1995Full accounts made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 February 1993Full accounts made up to 30 June 1992 (3 pages)
1 February 1993Return made up to 31/12/92; change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 February 1993Return made up to 31/12/92; change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 February 1993Full accounts made up to 30 June 1992 (3 pages)