Company NameNorthern Photographic Chemical Refiners Limited
DirectorPaul William Powell
Company StatusDissolved
Company Number04055270
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous NameBluewater Industries Limited

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NamePaul William Powell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Correspondence Address39 Elwick View
Trimdon Village
County Durham
TS29 6JX
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr James Patrick Shields
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(4 weeks after company formation)
Appointment Duration7 months (resigned 17 April 2001)
RoleConsultant
Correspondence Address31 Sandfield Court
Frodsham
Cheshire
WA6 6PT
Director NameMr Edward John Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(4 weeks after company formation)
Appointment Duration7 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Yew Tree Drive
Somersall
Chesterfield
Derbyshire
S40 3NB
Secretary NameMr Edward John Taylor
NationalityBritish
StatusResigned
Appointed14 September 2000(4 weeks after company formation)
Appointment Duration7 months (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Yew Tree Drive
Somersall
Chesterfield
Derbyshire
S40 3NB
Director NameMr Anthony Brian Carr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(6 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Egerton Grove
Woodham
Newton Aycliffe
County Durham
DL5 4RT
Secretary NameMr Malcolm Fraser
NationalityBritish
StatusResigned
Appointed01 August 2001(11 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beamish View
Stanley
County Durham
DH9 0XB
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressBond Partners Llp
The Grange 100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 April 2006Dissolved (1 page)
25 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004Registered office changed on 24/09/04 from: bond partners LLP the grange 100 high street london N14 6TG (1 page)
24 September 2004Registered office changed on 24/09/04 from: langley house park road east finchley london N2 8EX (1 page)
18 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Statement of affairs (6 pages)
28 November 2002Appointment of a voluntary liquidator (1 page)
21 November 2002Registered office changed on 21/11/02 from: 16 macklin avenue cowpen lane industrial estate billingham cleveland TS23 4BY (1 page)
20 November 2002Appointment of a voluntary liquidator (1 page)
20 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Return made up to 17/08/01; full list of members (7 pages)
23 April 2001Registered office changed on 23/04/01 from: 31 yew tree drive somersall chesterfield derbyshire S40 3NB (1 page)
23 April 2001Secretary resigned;director resigned (2 pages)
23 April 2001Director resigned (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001New director appointed (2 pages)
21 March 2001Ad 26/02/01--------- £ si 184000@1=184000 £ ic 200/184200 (2 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Ad 06/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 October 2000Company name changed bluewater industries LIMITED\certificate issued on 30/10/00 (3 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)