Company NameDerwentside Photography Limited
Company StatusDissolved
Company Number05565226
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameTradelesson Limited

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 NameLisa Anne Horrocks
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2011)
RoleAdministrator
Correspondence AddressWoodbine Cottage
Kyo Road
West Kyo
County Durham
DH9 8SU
Secretary NameGraham Jamieson
NationalityBritish
StatusClosed
Appointed23 September 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
3 Holly Avenue West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest House 3 Holly Avenue West
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,960
Current Liabilities£5,210

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 February 2009Return made up to 15/09/08; full list of members (3 pages)
3 February 2009Return made up to 15/09/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2008Return made up to 01/11/07; no change of members (4 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 01/11/07; no change of members (4 pages)
30 January 2008Secretary's particulars changed (1 page)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 December 2006Return made up to 15/09/06; full list of members (6 pages)
22 December 2006Return made up to 15/09/06; full list of members (6 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 December 2005Registered office changed on 15/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 December 2005Company name changed tradelesson LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed tradelesson LIMITED\certificate issued on 02/12/05 (2 pages)
15 September 2005Incorporation (16 pages)
15 September 2005Incorporation (16 pages)