Company NameFelix Schoeller Imaging Limited
Company StatusDissolved
Company Number03973025
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDirk Hagen
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleSlaes & Marketing Manager
Correspondence Address39 Heynes Green
Maidenhead
Berkshire
SL6 3NA
Director NameStephan Igel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLoensstrasse 13
Muenster 48145
Nrw
Germany
Director NameAidan Lavery
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleResearch Manager
Correspondence Address14 Walnut Drive
Wendover
Aylesbury
Buckinghamshire
HP22 6RT
Director NameNicholas John Miles
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address134 High Street
Chalgrove
Oxford
Oxfordshire
OX44 7ST
Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameDr Dieter Becker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Manager
Correspondence AddressSchultenhof 7 Georgesmartenhutte
Lower Saxony
Germany
D 49124
Foreign
Director NameGuido Hofmeyer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address51 Westover Road
High Wycombe
Buckinghamshire
HP13 5HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,320,214
Gross Profit£1,267,933
Net Worth£1,108,217
Cash£273,651
Current Liabilities£746,616

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a members' voluntary winding up (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (8 pages)
10 September 2004Liquidators statement of receipts and payments (6 pages)
10 September 2004Liquidators statement of receipts and payments (46 pages)
11 March 2004Liquidators statement of receipts and payments (6 pages)
11 March 2004Liquidators statement of receipts and payments (44 pages)
11 March 2004Liquidators statement of receipts and payments (8 pages)
26 August 2003Liquidators statement of receipts and payments (8 pages)
26 June 2003Registered office changed on 26/06/03 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
12 March 2003Liquidators statement of receipts and payments (47 pages)
21 February 2002Registered office changed on 21/02/02 from: 5TH floor 17 hanover square london W1R 9AJ (1 page)
20 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2002Declaration of solvency (4 pages)
20 February 2002Appointment of a voluntary liquidator (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
5 July 2001New director appointed (2 pages)
6 June 2001Return made up to 14/04/01; full list of members (7 pages)
27 March 2001Secretary resigned;director resigned (1 page)
29 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 November 2000£ nc 1000/1000000 04/10/00 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
14 April 2000Incorporation (18 pages)