Company NameBrian Ellwood Photography Limited
Company StatusDissolved
Company Number06945907
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameBrian Ellwood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Close
Spennymoor
Durham
DL16 6TR
Director NameMrs Clare Louise Ellwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address28 Castle Close
Spennymoor
Durham
DL16 6TR
Secretary NameBrian Ellwood
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Close
Spennymoor
Durham
DL16 6TR
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address28 Castle Close
Spennymoor
Durham
DL16 6TR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

1 at £1Brian Ellwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,904
Current Liabilities£38,681

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(5 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Clare Louise Ellwood on 26 June 2010 (2 pages)
9 July 2010Director's details changed for Clare Louise Ellwood on 26 June 2010 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
10 July 2009Appointment terminated secretary crs legal services LTD (1 page)
10 July 2009Director appointed clare louise ellwood (2 pages)
10 July 2009Appointment terminated director richard hardbattle (1 page)
10 July 2009Registered office changed on 10/07/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
10 July 2009Director and secretary appointed brian ellwood (2 pages)
10 July 2009Appointment Terminated Secretary crs legal services LTD (1 page)
10 July 2009Director appointed clare louise ellwood (2 pages)
10 July 2009Registered office changed on 10/07/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
10 July 2009Appointment Terminated Director richard hardbattle (1 page)
10 July 2009Director and secretary appointed brian ellwood (2 pages)
26 June 2009Incorporation (15 pages)
26 June 2009Incorporation (15 pages)