Company NameChapel Photoframes International Limited
DirectorsGraham George Dack and David Mara
Company StatusDissolved
Company Number03190728
CategoryPrivate Limited Company
Incorporation Date25 April 1996(27 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameGraham George Dack
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleFrame Manufacturer
Correspondence Address100 Warwick Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0BW
Director NameDavid Mara
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleFrame Manufacturer
Correspondence Address60 The Drive
South Woodford
London
E18 2BJ
Secretary NameGraham George Dack
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleFrame Manufacturer
Correspondence Address100 Warwick Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 September 2002Dissolved (1 page)
21 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: 2 spencer avenue palmers green london N13 4TX (1 page)
12 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2000Statement of affairs (10 pages)
12 June 2000Appointment of a voluntary liquidator (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Return made up to 25/04/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 30 April 1998 (3 pages)
22 May 1998Return made up to 25/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
25 April 1996Incorporation (16 pages)