Company NameDormans Photographic Limited
DirectorsDeborah Jane Dorman and Nicholas Philip Dorman
Company StatusDissolved
Company Number01701701
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDeborah Jane Dorman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RolePicture Researcher
Correspondence Address36a Argyle Road
Ealing
London
W5
Director NameMr Nicholas Philip Dorman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressGreenacres
Haynes West End
Bedford
Bedfordshire
MK45 3QU
Secretary NameEleanor Dorman
NationalityBritish
StatusCurrent
Appointed29 October 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Houghton Conquest
Bedford
Bedfordshire
MK45 3LD
Secretary NameAlfred Dorman
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Houghton Conquest
Bedford
Beds
MK45 3LD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,174
Current Liabilities£418,787

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 October 2002Dissolved (1 page)
24 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (1 page)
10 October 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (3 pages)
17 October 1996Liquidators statement of receipts and payments (8 pages)
19 October 1995Notice of Constitution of Liquidation Committee (4 pages)
19 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Appointment of a voluntary liquidator (2 pages)
30 August 1995Registered office changed on 30/08/95 from: unit 7, lyall court maulden road flitwick beds. MK45 1UY (1 page)