Company NameRisbey's Photographic Limited
Company StatusDissolved
Company Number01283426
CategoryPrivate Limited Company
Incorporation Date26 October 1976(47 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Derek Risbey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 27 September 2005)
RolePhotographer
Correspondence Address10 Baydale Road
Darlington
County Durham
DL3 8JR
Secretary NameMr Derek Risbey
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 27 September 2005)
RolePhotographer
Correspondence Address10 Baydale Road
Darlington
County Durham
DL3 8JR
Director NameMr John David Risbey
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 April 2002)
RolePhotographer
Correspondence AddressWinston Lodge Front Street
Winston
Darlington
County Durham
DL2 3RH
Secretary NameMr John David Risbey
NationalityBritish
StatusResigned
Appointed06 May 1991(14 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressWinston Lodge Front Street
Winston
Darlington
County Durham
DL2 3RH

Location

Registered Address9 Skinnergate
Darlington
Co Durham
DL3 7NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£52,091
Current Liabilities£87,022

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
6 July 2004Strike-off action suspended (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
6 December 2002Director resigned (1 page)
9 May 2002Return made up to 06/05/02; full list of members (7 pages)
14 February 2002Return made up to 06/05/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Return made up to 06/05/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 06/05/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 May 1996Return made up to 06/05/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (18 pages)
17 May 1995Return made up to 06/05/95; full list of members (6 pages)