Company NameFOTO Processing Limited
Company StatusDissolved
Company Number02941670
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)
Previous NameBroomco (782) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Bowie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(3 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 28 December 2009)
RoleDrycleaner
Correspondence AddressWindy Knowe
Killearn
Glasgow
G63 9NE
Scotland
Director NameMr Jonathan Mark Bowie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(3 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 28 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAvondhu Falls
Aberfoyle
Stirling
Stirlingshire
FK8 3TQ
Scotland
Director NameMr Alexander Kennedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 28 December 2009)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address32 Kirkhouse Road
Blanefield
Glasgow
Strathclyde
G63 9BX
Scotland
Secretary NameMr Matthew Gordon Hay
NationalityBritish
StatusClosed
Appointed28 July 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 December 2009)
RoleCompany Director
Correspondence Address2 Fraser Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 1DB
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 December 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameDerek Joseph Tranter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressShalimar Margaret Avenue
Bardsey
Leeds
West Yorkshire
LS17 9AU
Director NamePauline Hemsworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1995)
RoleCompany Director
Correspondence AddressRough Hills
Linton Lane Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMr Martin Hemsworth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1995)
RoleCompany Director
Correspondence AddressRough Hills
Linton Lane Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameDavid John William Doherty
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressDunkerton House
Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Secretary NameDavid John William Doherty
NationalityBritish
StatusResigned
Appointed21 October 1994(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressDunkerton House
Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameAtholl Stuart Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfields 113 West End Avenue
Harrogate
North Yorkshire
HG2 9BU
Secretary NameAtholl Stuart Gordon
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfields 113 West End Avenue
Harrogate
North Yorkshire
HG2 9BU
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameFrank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address4 West View
Ilkley
West Yorkshire
LS29 9JG
Secretary NameDavid John William Doherty
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressDunkerton House
Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameAndrew Philip Rich
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Secretary NameAndrew Philip Rich
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressSandholme
Sandholme Lane, Carr Lane Leven
Beverley
E Yorks
HU17 5LW
Director NameAlexander Kennedy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2003)
RoleDrycleaner
Correspondence AddressSteuarthall
Stirling
FK7 7LU
Scotland
Director NameMr Ian Allison Lundie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameMr Ian Allison Lundie
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Cresswell Place
Newton Mearns
Glasgow
G77 5FD
Scotland
Secretary NameMr John Doohan
NationalityBritish
StatusResigned
Appointed29 August 2000(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address48 Trefoil Avenue
Shawlands
Glasgow
G41 3PE
Scotland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Foto Processing (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Notice of move from Administration to Dissolution (16 pages)
2 July 2009Administrator's progress report to 1 June 2009 (22 pages)
31 January 2009Statement of administrator's proposal (69 pages)
12 December 2008Appointment of an administrator (1 page)
10 December 2008Registered office changed on 10/12/2008 from unit 1A chestergates dunkirk trading estate chester CH1 6LT (1 page)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
29 January 2008Accounts made up to 31 March 2007 (6 pages)
4 August 2007Return made up to 22/06/07; no change of members (8 pages)
2 February 2007Accounts made up to 31 March 2006 (6 pages)
17 October 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Return made up to 22/06/06; full list of members (7 pages)
24 April 2006Registered office changed on 24/04/06 from: 2/8 crown point junction street leeds LS10 1ET (1 page)
6 February 2006Accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 22/06/05; full list of members (7 pages)
3 February 2005Accounts made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 22/06/04; full list of members (7 pages)
25 February 2004Director's particulars changed (1 page)
3 February 2004Accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 22/06/03; full list of members (7 pages)
8 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 May 2003Director resigned (1 page)
1 November 2002Accounts made up to 31 December 2001 (5 pages)
17 July 2002New director appointed (2 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
6 November 2001Accounts made up to 31 December 2000 (5 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
10 August 2000Accounts made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
19 October 1999Accounts made up to 31 December 1998 (6 pages)
12 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1999Return made up to 22/06/99; no change of members (4 pages)
19 April 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 October 1998Auditor's resignation (1 page)
29 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
29 May 1998Accounts made up to 30 September 1997 (7 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed;new director appointed (3 pages)
11 April 1998Director resigned (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Accounts made up to 30 September 1996 (8 pages)
1 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Declaration of assistance for shares acquisition (7 pages)
14 October 1996Declaration of assistance for shares acquisition (9 pages)
14 October 1996Declaration of assistance for shares acquisition (11 pages)
4 September 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned;director resigned (1 page)
25 May 1996New director appointed (3 pages)
22 May 1996Director resigned (1 page)
16 April 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
29 February 1996Accounts made up to 28 April 1995 (17 pages)
23 October 1995New director appointed (2 pages)
4 October 1995Memorandum and Articles of Association (74 pages)
4 September 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995Secretary resigned (2 pages)
10 July 1995Memorandum and Articles of Association (56 pages)
10 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 July 1995Director resigned (2 pages)
10 July 1995Auditor's resignation (2 pages)
10 July 1995Director resigned (2 pages)