Company NameThe Discovery Photo Library Limited
Company StatusDissolved
Company Number02069433
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameForward Image Video Productions Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMalcolm Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 9 months (closed 05 May 2015)
RoleCompany Director School Teache
Country of ResidenceEngland
Correspondence Address18 Beechwood Drive
Henknowle
Bishop Auckland
County Durham
DL14 6XS
Secretary NameChipchase Nelson (Corporation)
StatusClosed
Appointed14 July 2003(16 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 05 May 2015)
Correspondence Address5 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameIrene Elizabeth Parker
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressBourne House Chapel Row
Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0SN

Contact

Websitediscoveryphotolibrary.co.uk
Telephone01388 601222
Telephone regionBishop Auckland / Stanhope

Location

Registered Address5-6 Kensington Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Malcolm Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,207
Current Liabilities£1,678

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
26 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
15 September 2014Previous accounting period shortened from 31 May 2015 to 31 August 2014 (1 page)
15 September 2014Previous accounting period shortened from 31 May 2015 to 31 August 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Secretary's details changed for {officer_name} (1 page)
6 February 2013Secretary's details changed (1 page)
6 February 2013Secretary's details changed (1 page)
5 February 2013Secretary's details changed (2 pages)
5 February 2013Secretary's details changed for {officer_name} (2 pages)
5 February 2013Secretary's details changed (2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Registered office address changed from Bank Chambers, 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bank Chambers, 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
21 December 2007Registered office changed on 21/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
21 December 2007Registered office changed on 21/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004Secretary resigned (1 page)
28 April 2004Return made up to 28/02/04; full list of members (6 pages)
28 April 2004Return made up to 28/02/04; full list of members (6 pages)
27 April 2004New secretary appointed (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 market place middleton in teesdale barnard castle co durham DL12 0QG (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 market place middleton in teesdale barnard castle co durham DL12 0QG (1 page)
27 April 2004New secretary appointed (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 28/02/03; full list of members (6 pages)
13 June 2003Return made up to 28/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 28/02/01; full list of members (6 pages)
31 May 2001Return made up to 28/02/01; full list of members (6 pages)
1 November 2000 (6 pages)
1 November 2000 (6 pages)
24 July 2000Return made up to 28/02/00; full list of members (6 pages)
24 July 2000Return made up to 28/02/00; full list of members (6 pages)
2 November 1999 (5 pages)
2 November 1999 (5 pages)
23 April 1999Return made up to 28/02/99; no change of members (4 pages)
23 April 1999Return made up to 28/02/99; no change of members (4 pages)
3 November 1998 (5 pages)
3 November 1998 (5 pages)
22 July 1998Return made up to 28/02/98; full list of members (6 pages)
22 July 1998Return made up to 28/02/98; full list of members (6 pages)
6 October 1997 (3 pages)
6 October 1997 (3 pages)
21 October 1996 (3 pages)
21 October 1996 (3 pages)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
13 October 1995 (3 pages)
13 October 1995 (3 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)