Company NameEssex Photo Frames Limited
Company StatusDissolved
Company Number03110077
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 6 months ago)
Dissolution Date26 May 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Rodney Haylock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleFinancial Adviser
Correspondence Address10 The Links
Billericay
Essex
CM12 0EX
Director NameGary Alan Morgan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleEstate Agent
Correspondence Address97 Richmond Drive
Rayleigh
Essex
SS6 7RJ
Secretary NameMark Rodney Haylock
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 The Links
Billericay
Essex
CM12 0EX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address118b High Street
Billericay
Chelmsford
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
23 December 1997Application for striking-off (1 page)
19 November 1996Accounts for a dormant company made up to 31 October 1996 (3 pages)
19 November 1996Return made up to 04/10/96; full list of members (6 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Registered office changed on 31/10/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)