Company NamePhotochrome Birmingham Limited
Company StatusDissolved
Company Number01673045
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)
Dissolution Date30 June 1998 (25 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 NameJohn Hughes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 1998)
RolePhotographer
Correspondence AddressOrchard Farm St Marys Lane
Winkfield
Windsor
Berkshire
SL4 4SH
Secretary NameJohn Hughes
NationalityBritish
StatusClosed
Appointed18 April 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressOrchard Farm St Marys Lane
Winkfield
Windsor
Berkshire
SL4 4SH
Director NameFiona Priscilla McNish
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 146 Free Trade Wharf
340 The Highway
London
E1 9EU
Director NameCharles Vincent
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address915 Honeypot Lane
Stanmore
Middlesex
HA7 1AR
Director NameShirley Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressOrchard Farm St Marys Lane
Winkfield
Windsor
Berkshire
SL4 4SH

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
31 October 1997Receiver ceasing to act (1 page)
31 October 1997Receiver's abstract of receipts and payments (2 pages)
1 April 1997Receiver's abstract of receipts and payments (2 pages)
17 June 19963.2 stat of affairs (6 pages)
17 June 1996Administrative Receiver's report (6 pages)
15 March 1996Registered office changed on 15/03/96 from: unit 6 hawthorne centre elmgrove road harrow HA1 2RF (1 page)
13 March 1996Appointment of receiver/manager (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Memorandum and Articles of Association (28 pages)
5 June 1995Return made up to 18/04/95; no change of members (4 pages)