Company NameKeith Johnson & Pelling Ltd
Company StatusDissolved
Company Number01627204
CategoryPrivate Limited Company
Incorporation Date5 April 1982(42 years ago)
Previous NameCalumet Photographic Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed08 May 2000(18 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 May 2000(18 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(18 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameStephen Anthony Smith
NationalityBritish
StatusCurrent
Appointed16 November 2001(19 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameDerek Hargreaves
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1995)
RolePhotographic Dealer
Correspondence AddressGreystones
The Serpentine North
Blundellsands
Liverpool Merseyside
L23 6TJ
Director NameNeil Rowland Hargreaves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1995)
RoleAccountant
Correspondence Address102 Manor Road
Crosby
Liverpool
Merseyside
L23 7UU
Secretary NameNorma Ethel Ross
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address14 Leathwood
Maghull
Liverpool
Merseyside
L31 6AT
Director NameMr Anthony Gerald Cunningham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressCleeve House
Weathercock Lane
Woburn Sands
Bedfordshire
MK17 8NP
Director NameMr Paul Laurence Underwood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Barn 44a Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Secretary NameMr Paul Laurence Underwood
NationalityBritish
StatusResigned
Appointed10 August 1995(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Barn 44a Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameMr Francis David Mayow Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1999)
RoleDigital Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Springfield Park
Twyford
Reading
Berkshire
RG10 9JG
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1999(17 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Hedgerley Hill
Hedgerley
Berkshire
SL2 3RL
Director NameJeffery John Stanford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address17 Bowling Leys
Middleton
Milton Keynes
Buckinghamshire
MK10 9BD

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,242
Current Liabilities£10,993

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2004Ad 04/10/04--------- £ si 10242@1=10242 £ ic 2/10244 (2 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004£ nc 100/10244 04/10/04 (1 page)
29 October 2004Registered office changed on 29/10/04 from: promandis house bradbourne drive tilbrook milton keynes buckinghamshire MK7 8AJ (1 page)
26 October 2004Declaration of solvency (3 pages)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2004Appointment of a voluntary liquidator (1 page)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Return made up to 31/10/03; full list of members (8 pages)
27 October 2003Director resigned (1 page)
26 January 2003Auditor's resignation (3 pages)
1 December 2002Return made up to 31/10/02; full list of members (8 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 December 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 August 2000Company name changed calumet photographic LTD\certificate issued on 29/08/00 (2 pages)
19 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
10 March 2000Company name changed iain donaldson LIMITED\certificate issued on 13/03/00 (2 pages)
8 March 2000New director appointed (2 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
6 November 1998Return made up to 31/10/98; no change of members (5 pages)
16 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
7 November 1996Return made up to 31/10/96; full list of members (8 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Return made up to 13/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
4 September 1995Full accounts made up to 30 April 1995 (7 pages)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995Secretary resigned (1 page)
24 August 1995New secretary appointed;new director appointed (1 page)
24 August 1995Registered office changed on 24/08/95 from: 31-37 warbreck moor aintree liverpool L9 4RP (1 page)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (1 page)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Return made up to 13/02/95; no change of members (4 pages)