Company NameD.G. Evans Photography Limited
Company StatusDissolved
Company Number03115208
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 7 months ago)
Dissolution Date7 March 2000 (24 years, 2 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 NameAmanda Jane Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGleneagles House 8 The Courtyard
Dinsdale Park Middleton St George
Darlington
County Durham
DL2 1UD
Secretary NameDavid George Evans
NationalityBritish
StatusClosed
Appointed18 October 1995(same day as company formation)
RolePhotographer
Correspondence AddressGlen Eagles House 8 The Courtyard
Dinsdale Park Middleton St George
Darlington
County Durham
DL2 1UD
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address92 Victoria Road
Darlington
County Durham
DL1 5JW
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
26 October 1998Return made up to 18/10/98; no change of members (4 pages)
26 October 1998Registered office changed on 26/10/98 from: unit 2 st marys gate station street stockton on tees cleveland TS20 2AB (1 page)
23 July 1998Accounts made up to 31 October 1997 (14 pages)
29 October 1997Return made up to 18/10/97; no change of members (4 pages)
17 September 1997Accounts made up to 31 October 1996 (12 pages)
16 January 1997Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
11 June 1996Accounting reference date notified as 31/10 (1 page)
14 November 1995New secretary appointed;director resigned (4 pages)
14 November 1995Secretary resigned;new director appointed (4 pages)
14 November 1995Registered office changed on 14/11/95 from: 82 st john street london EC1M 4JN (1 page)
18 October 1995Incorporation (40 pages)