Company NamePhotosol Limited
Company StatusDissolved
Company Number04360174
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NamePhotoground Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameRosemarie Carole Nelson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressJosephine
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NameMr Peter Colin Smart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIl Cipresso
31 Tapley Road
Chelmsford
Essex
CM1 4XY
Secretary NameRosemarie Carole Nelson
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressJosephine
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NameMr Derek Charles Wybrow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaks End 19 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
19 June 2006Registered office changed on 19/06/06 from: 23 robjohns road widford industrial estate chelmsford essex CM1 3AG (1 page)
13 February 2006Registered office changed on 13/02/06 from: unit c hubert road brentwood essex CM14 4JE (1 page)
13 February 2006Return made up to 24/01/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
8 June 2005Director resigned (1 page)
5 February 2005Return made up to 24/01/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
18 February 2003Return made up to 24/01/03; full list of members (7 pages)
8 March 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 February 2002New director appointed (2 pages)