Company NameA.P. Photographic Limited
DirectorsAnthony Marston Jones and Trevor Anthony Graham
Company StatusDissolved
Company Number02898140
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Marston Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(same day as company formation)
RolePhotographer
Correspondence AddressFlat 4
Harrow Lodge
28 Eaton Road
Surrey
SM2 5EE
Director NameTrevor Anthony Graham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Correspondence Address20 Penshurst Way
Sackville Road
Sutton
Surrey
SM2 6AR
Secretary NameTrevor Anthony Graham
NationalityBritish
StatusCurrent
Appointed29 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Correspondence Address20 Penshurst Way
Sackville Road
Sutton
Surrey
SM2 6AR
Secretary NameTracy Phillips
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Harrow Lodge
28 Eton Road
Sutton
Surrey
SM2 6RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffin House
89 Island Farm Road
West Molesey
Surrey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Completion of winding up (1 page)
8 October 1998Order of court to wind up (1 page)
9 December 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Return made up to 15/02/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
4 March 1997Registered office changed on 04/03/97 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 15/02/96; no change of members (4 pages)
30 April 1995Return made up to 15/02/95; full list of members (6 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)