About

Registered Number: 02321439
Date of Incorporation: 25/11/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2018 (5 years and 8 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Redwood Photographic Laboratories Ltd was registered on 25 November 1988 and are based in Colchester, it has a status of "Dissolved". We do not know the number of employees at this company. This company has 7 directors listed as Williams, Ann Marie, Chandler, James Richard, Williams, John Arthur, Chandler, Julie Kathryn, Williams, Ann Marie, Chandler, Julie Kathryn, Nolan, Lynne Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, James Richard 20 October 2008 - 1
WILLIAMS, John Arthur N/A - 1
CHANDLER, Julie Kathryn 20 October 2008 17 November 2015 1
NOLAN, Lynne Marie 20 October 2008 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Ann Marie 17 November 2015 - 1
CHANDLER, Julie Kathryn 30 April 2013 17 October 2015 1
WILLIAMS, Ann Marie N/A 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2018
LIQ14 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
F10.2 - N/A 24 March 2016
AD01 - Change of registered office address 23 March 2016
RESOLUTIONS - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
4.20 - N/A 22 March 2016
AP03 - Appointment of secretary 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AR01 - Annual Return 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AP03 - Appointment of secretary 30 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 June 2011
CH03 - Change of particulars for secretary 05 December 2010
CH01 - Change of particulars for director 05 December 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH03 - Change of particulars for secretary 01 August 2010
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 23 December 2007
AA - Annual Accounts 22 December 2007
287 - Change in situation or address of Registered Office 09 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 06 July 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 02 September 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 14 June 2003
225 - Change of Accounting Reference Date 22 August 2002
AA - Annual Accounts 07 August 2002
363a - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 29 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
363s - Annual Return 15 June 2000
AUD - Auditor's letter of resignation 12 January 2000
353 - Register of members 26 August 1999
325 - Location of register of directors' interests in shares etc 26 August 1999
AA - Annual Accounts 09 July 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
363a - Annual Return 15 June 1999
353 - Register of members 17 May 1999
325 - Location of register of directors' interests in shares etc 17 May 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 18 June 1997
225 - Change of Accounting Reference Date 30 December 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 04 July 1996
363x - Annual Return 11 August 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 04 November 1994
363x - Annual Return 07 August 1994
AA - Annual Accounts 26 October 1993
363x - Annual Return 23 June 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 08 June 1992
AA - Annual Accounts 03 September 1991
363x - Annual Return 30 August 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 11 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
395 - Particulars of a mortgage or charge 06 June 1990
395 - Particulars of a mortgage or charge 06 June 1990
395 - Particulars of a mortgage or charge 21 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 January 1990
88(2)C - N/A 12 October 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
123 - Notice of increase in nominal capital 12 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
RESOLUTIONS - N/A 12 January 1989
MEM/ARTS - N/A 12 January 1989
288 - N/A 08 December 1988
288 - N/A 08 December 1988
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 2000 Outstanding

N/A

Legal charge 22 May 1990 Outstanding

N/A

Legal charge 18 May 1990 Outstanding

N/A

Debenture 13 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.