Company NamePhoto Tech Graphic Supplies Ltd.
DirectorDavid Thomas Power
Company StatusDissolved
Company Number03131870
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Thomas Power
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleGraphic Art Salesman
Correspondence Address336 Bradford Road
Liversedge
West Yorkshire
WF15 6BY
Secretary NameTheresa Josephine Power
NationalityBritish
StatusCurrent
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Alfred Street
Stanwick
Wellingborough
Northamptonshire
NN9 6QT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNorth Wing
Warlies Park House
Horseshoe Hill, Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 January 2003Dissolved (1 page)
4 November 2002Liquidators statement of receipts and payments (5 pages)
30 October 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
30 October 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Statement of affairs (8 pages)
25 October 2001Registered office changed on 25/10/01 from: 3 welland close raunds wellingborough northamptonshire NN9 6SQ (1 page)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
11 April 2000Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 28 February 1999 (9 pages)
7 January 1999Return made up to 29/11/98; no change of members (4 pages)
22 December 1998Full accounts made up to 28 February 1998 (9 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 29/11/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 December 1996Return made up to 29/11/96; full list of members (6 pages)
31 March 1996Ad 25/03/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
29 March 1996Accounting reference date notified as 28/02 (1 page)
1 December 1995Secretary resigned (2 pages)
29 November 1995Incorporation (38 pages)