Company NameIlford Imaging UK Limited
Company StatusLiquidation
Company Number00057395
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDr Albin Alfons Knecht
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1997)
RoleChief Executive
Correspondence AddressThe Coach House 40 Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Director NameHarry George Lambroussis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleVice President & General Manager
Correspondence Address1029 Briarwood Drive
Endicott
New York 13760
Foreign
Director NameMr Brian Webster Lear
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameMr Jeffrey William Vickers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Molember Court
Hampton Court
East Molesey
Surrey
KT8 9NF
Director NameDr Michael Arthur John Wilks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleHead Of Group R&D
Country of ResidenceEngland
Correspondence Address81 New Hall Road
Salford
Lancashire
M7 4EL
Secretary NameChristopher Andrew Alcraft
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address109 Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Director NameWilliam Slowikowski
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1997)
RoleVice President
Correspondence Address28 Thistlewood Drive
Binghamton
New York
13903
Director NameGraham Alfred Boddy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2001)
RoleHead Of Human Resources
Correspondence Address14 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Director NameMr Gunter Eren
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Princes Avenue
London
N22 7SA
Director NameRobert Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(96 years after company formation)
Appointment Duration3 days (resigned 22 December 1997)
RoleCompany Director
Correspondence Address1 Manor Court
Fairburn
Knottingley
West Yorkshire
WF11 9NY
Director NameJohn Frederick Hickie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(96 years after company formation)
Appointment Duration3 days (resigned 22 December 1997)
RoleCompany Director
Correspondence Address37 Grange Garth
York
Yorkshire
YO1 4BS
Director NameBarbara Lee Smithers
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1997(96 years after company formation)
Appointment Duration3 days (resigned 22 December 1997)
RoleLawyer
Correspondence Address28 Ridgecrest East Scarsdale
New York 10583
Usa
Foreign
Director NameMr David Peter Marshall Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2005)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressHelvetiastrasse 51
Bern
3005
Foreign
Secretary NameStella Rosemary Slater
NationalityBritish
StatusResigned
Appointed14 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 February 2005)
RoleCompany Director
Correspondence Address2 Bewick Walk
Knutsford
Cheshire
WA16 8HN
Director NameNicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(99 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2005)
RoleFinance Director
Correspondence AddressPinehurst
30 Prestwick Close
Macclesfield
Cheshire
SK10 2TH

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2002
Turnover£56,952,000
Net Worth£21,920,000
Cash£7,149,000
Current Liabilities£33,585,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due3 August 2016 (overdue)

Filing History

18 January 2011Notice of ceasing to act as receiver or manager (1 page)
18 January 2011Receiver's abstract of receipts and payments to 12 January 2011 (2 pages)
4 November 2010Order of court to wind up (2 pages)
8 October 2010Receiver's abstract of receipts and payments to 19 August 2010 (2 pages)
21 October 2009Receiver's abstract of receipts and payments to 19 August 2009 (2 pages)
18 September 2008Receiver's abstract of receipts and payments to 19 August 2008 (2 pages)
1 September 2007Receiver's abstract of receipts and payments (2 pages)
16 May 2007Registered office changed on 16/05/07 from: c/o grant thornton uk LLP heron house albert square manchester M60 8GT (1 page)
11 September 2006Receiver's abstract of receipts and payments (2 pages)
3 August 2006Administrative Receiver's report (8 pages)
27 September 2005Receiver's abstract of receipts and payments (4 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
12 November 2004Statement of Affairs in administrative receivership following report to creditors (32 pages)
2 September 2004Registered office changed on 02/09/04 from: town lane mobberley knutsford cheshire WA16 7JL (1 page)
26 August 2004Appointment of receiver/manager (1 page)
26 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2003Return made up to 20/07/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (22 pages)
13 April 2003Auditor's resignation (2 pages)
17 August 2002Return made up to 20/07/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (20 pages)
18 February 2002Accounting reference date extended from 25/12/01 to 31/12/01 (1 page)
4 February 2002Full accounts made up to 31 December 2000 (18 pages)
10 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 31 December 1999 (18 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
1 August 1999Full accounts made up to 31 December 1998 (18 pages)
28 July 1999Return made up to 20/07/99; no change of members (4 pages)
2 November 1998Full group accounts made up to 31 December 1997 (27 pages)
10 September 1998Auditor's resignation (2 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
17 May 1998Certificate of incorporation (1 page)
19 February 1998Particulars of mortgage/charge (9 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Company name changed ilford LIMITED\certificate issued on 19/01/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Particulars of mortgage/charge (8 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
31 December 1997Particulars of mortgage/charge (10 pages)
12 October 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 31 December 1996 (20 pages)
11 August 1997Return made up to 20/07/97; full list of members (6 pages)
11 August 1997Director resigned (1 page)
16 October 1996Full accounts made up to 31 December 1995 (21 pages)
19 August 1996Return made up to 20/07/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
14 August 1995Full accounts made up to 31 December 1994 (20 pages)
8 August 1995Return made up to 20/07/95; no change of members (6 pages)
13 December 1901Company name changed\certificate issued on 24/12/00 (3 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (10 pages)
13 December 1901Certificate of incorporation (1 page)