About

Registered Number: 05536953
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Cavendish Cameras, 38 Cavendish Street, Keighley, West Yorkshire, BD21 3RG

 

Having been setup in 2005, Cavendish Cameras & Photography Ltd have registered office in Keighley, West Yorkshire. We do not know the number of employees at this company. The current directors of this company are listed as Lambert, Roy Wilson, Garratt, Margaret, Bell, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Roy Wilson 01 October 2008 - 1
BELL, David 15 August 2005 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Margaret 15 August 2005 30 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC04 - N/A 21 August 2017
SH01 - Return of Allotment of shares 16 February 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 01 September 2006
225 - Change of Accounting Reference Date 18 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.