Company NameDavid Bolsover Photography Ltd
Company StatusDissolved
Company Number04826325
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Bolsover
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 2 days after company formation)
Appointment Duration5 years (closed 16 July 2008)
RoleCompany Director
Correspondence Address153 Retford Road
Sheffield
South Yorkshire
S13 9LD
Director NameJacqueline May Bolsover
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 2 days after company formation)
Appointment Duration5 years (closed 16 July 2008)
RoleCompany Director
Correspondence Address153 Retford Road
Sheffield
South Yorkshire
S13 9LD
Secretary NameJacqueline May Bolsover
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 2 days after company formation)
Appointment Duration5 years (closed 16 July 2008)
RoleCompany Director
Correspondence Address153 Retford Road
Sheffield
South Yorkshire
S13 9LD
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressDore House Lodge
153 Retford Road Handsworth
Sheffield
South Yorkshire
S13 9LD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Net Worth£5,165
Current Liabilities£7,995

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 August 2006Return made up to 09/07/06; full list of members (2 pages)
2 August 2006Location of register of members (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Return made up to 09/07/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 August 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 152-160 city road london EC1V 2NX (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)