Company NameAnderson Photography Limited
Company StatusDissolved
Company Number03406974
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 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 NameBeverley Rosemary Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Henley Court
Station Road Lawford
Manningtree
Essex
CO11 1EQ
Secretary NameStacey Anderson
NationalityBritish
StatusClosed
Appointed07 March 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address3 Henley Court
Station Road
Manningtree
Essex
CO11 1EQ
Director NameIan David Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Henley Court
Station Road Lawford
Manningtree
Essex
CO11 1EQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameColin Anderson
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Southbourne Grove
Hockley
Essex
SS5 5EB
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameBeverley Rosemary Anderson
NationalityBritish
StatusResigned
Appointed21 May 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address3 Henley Court
Station Road Lawford
Manningtree
Essex
CO11 1EQ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,761
Cash£139
Current Liabilities£8,384

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 22/07/09; full list of members (3 pages)
14 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 22/07/08; full list of members (3 pages)
13 August 2008Return made up to 22/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 August 2007Return made up to 22/07/07; full list of members (6 pages)
11 August 2007Return made up to 22/07/07; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
17 October 2006Return made up to 22/07/06; full list of members (7 pages)
17 October 2006Return made up to 22/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 October 2005Return made up to 22/07/05; full list of members (7 pages)
14 October 2005Return made up to 22/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Return made up to 22/07/04; full list of members (7 pages)
28 January 2005Return made up to 22/07/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 January 2004Return made up to 22/07/03; full list of members (7 pages)
24 January 2004Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
10 October 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 22/07/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 August 2001Return made up to 22/07/01; full list of members (6 pages)
6 August 2001Return made up to 22/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
27 July 2000Return made up to 22/07/00; full list of members (4 pages)
27 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 October 1999Return made up to 22/07/99; full list of members (6 pages)
11 October 1999Return made up to 22/07/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 July 1998 (10 pages)
21 April 1999Full accounts made up to 31 July 1998 (10 pages)
8 October 1998Return made up to 22/07/98; full list of members (6 pages)
8 October 1998Return made up to 22/07/98; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
24 July 1997Ad 22/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 1997Ad 22/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 1997Registered office changed on 24/07/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
22 July 1997Incorporation (11 pages)