About

Registered Number: 01908377
Date of Incorporation: 25/04/1985 (39 years ago)
Company Status: Active
Registered Address: Deloitte & Touche, 69-71 Queen Square, Bristol, BS1 4JP

 

Established in 1985, The Photographer Ltd are based in Bristol, it's status is listed as "Active". The organisation has 4 directors listed as Rawlinson, Benedict George, Staelens, Ralph, Hooper, Terry, Kirkwood, James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Benedict George 29 November 1996 - 1
STAELENS, Ralph N/A - 1
KIRKWOOD, James 29 November 1996 13 March 1998 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Terry N/A 27 January 1995 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
3.6 - Abstract of receipt and payments in receivership 16 May 2001
405(2) - Notice of ceasing to act of Receiver 16 May 2001
405(2) - Notice of ceasing to act of Receiver 16 May 2001
OC-DV - Order of Court - dissolution void 08 May 2001
LIQ - N/A 30 November 2000
3.6 - Abstract of receipt and payments in receivership 04 September 2000
L64.07 - Release of Official Receiver 30 August 2000
COCOMP - Order to wind up 24 March 2000
3.3 - Statement of Affairs in Administrative receivership following report to creditors 02 January 2000
3.6 - Abstract of receipt and payments in receivership 30 July 1999
287 - Change in situation or address of Registered Office 11 December 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
405(1) - Notice of appointment of Receiver 30 July 1998
AA - Annual Accounts 23 July 1998
AA - Annual Accounts 23 July 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 26 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
395 - Particulars of a mortgage or charge 28 November 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 29 March 1995
288 - N/A 15 March 1995
363s - Annual Return 24 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1994
CERTNM - Change of name certificate 05 January 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 10 December 1993
395 - Particulars of a mortgage or charge 12 June 1993
395 - Particulars of a mortgage or charge 12 June 1993
363b - Annual Return 20 January 1993
AA - Annual Accounts 11 November 1992
288 - N/A 15 September 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 24 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1996 Outstanding

N/A

Debenture 04 June 1993 Fully Satisfied

N/A

Legal charge 04 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.