Company NameO'Connor/Dowse Colour Services Limited
DirectorGrenville Dowse
Company StatusDissolved
Company Number01648920
CategoryPrivate Limited Company
Incorporation Date7 July 1982(41 years, 10 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 NameGrenville Dowse
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBolney Cottage
Fox Hall Lane
Bolney
West Sussex
Rh17
Secretary NameIngrid Dowse
NationalityBritish
StatusCurrent
Appointed21 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBolney Cottage
Fox Hall Lane
Bolney
West Sussex
Rh17
Director NameElaine Josephine White
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleSecretary
Correspondence Address4 Dagmar Road
London
SE5 8NZ

Location

Registered AddressGoodman Jones Associates
29-30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
3 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)