About

Registered Number: 04844970
Date of Incorporation: 24/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: Unit 9 Holly Park Mills Woodhall Road, Calverley Pudsey, Leeds, West Yorkshire, LS28 5QS

 

Bob Walker Photography Ltd was founded on 24 July 2003 and has its registered office in Leeds, West Yorkshire, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Robert Martin 25 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Colette Deborah 25 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DS01 - Striking off application by a company 04 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 13 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 06 September 2004
395 - Particulars of a mortgage or charge 16 April 2004
287 - Change in situation or address of Registered Office 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.