TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01981125

Incorporation date

21/01/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon05/04/2010
Final Gazette dissolved following liquidation
dot icon05/01/2010
Liquidators' statement of receipts and payments to 2009-12-30
dot icon05/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-12-03
dot icon02/06/2009
Registered office changed on 03/06/2009 from robin business centre leeds road, idle bradford west yorkshire BD10 9TE
dot icon15/12/2008
Statement of affairs with form 4.19
dot icon15/12/2008
Appointment of a voluntary liquidator
dot icon15/12/2008
Resolutions
dot icon03/12/2008
Return made up to 14/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Director and Secretary's Change of Particulars / christopher heeley / 01/05/2008 / HouseName/Number was: , now: 13; Street was: 5 park avenue, now: high street; Post Town was: batley, now: deddington; Region was: west yorkshire, now: oxfordshire; Post Code was: WF17 0LU, now: OX15 0SJ
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Return made up to 14/11/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 14/11/06; full list of members
dot icon30/11/2006
Declaration of mortgage charge released/ceased
dot icon27/09/2006
New director appointed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 14/11/05; full list of members
dot icon22/02/2005
New director appointed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/11/2004
Return made up to 14/11/04; full list of members
dot icon07/11/2004
Director's particulars changed
dot icon07/09/2004
Particulars of mortgage/charge
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon10/11/2003
Return made up to 14/11/03; full list of members
dot icon10/11/2003
Director's particulars changed
dot icon13/11/2002
Return made up to 14/11/02; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-03-31
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon22/11/2000
Return made up to 14/11/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon08/11/1999
Return made up to 14/11/99; full list of members
dot icon08/11/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon02/09/1999
Registered office changed on 03/09/99 from: marlborough house marlborough road off manningham lane bradford BD8 7LD
dot icon10/11/1998
Return made up to 14/11/98; full list of members
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Return made up to 14/11/97; full list of members
dot icon04/07/1997
Accounts for a small company made up to 1997-03-31
dot icon29/12/1996
Return made up to 14/11/96; full list of members
dot icon29/12/1996
Director's particulars changed
dot icon10/08/1996
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 14/11/95; full list of members
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon04/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Registered office changed on 01/09/95 from: rutland street bradford west yorkshire BD4 7EA
dot icon24/01/1995
Return made up to 29/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon11/04/1994
New director appointed
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Particulars of mortgage/charge
dot icon28/11/1993
Return made up to 29/11/93; no change of members
dot icon17/02/1993
Ad 31/03/92--------- £ si 43@1
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Nc inc already adjusted 15/10/92
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon09/01/1993
Return made up to 29/11/92; full list of members
dot icon23/04/1992
Accounts for a small company made up to 1991-03-31
dot icon02/02/1992
Return made up to 31/12/91; change of members
dot icon28/06/1991
Return made up to 31/03/91; full list of members
dot icon09/06/1991
Return made up to 31/12/90; no change of members
dot icon30/01/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 31/08/90; no change of members
dot icon21/03/1990
Return made up to 29/11/89; full list of members
dot icon29/01/1990
New director appointed
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon21/02/1989
Return made up to 30/12/88; full list of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon20/03/1988
Full accounts made up to 1987-03-31
dot icon20/09/1987
Return made up to 03/08/87; full list of members
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon02/02/1987
Secretary resigned;new secretary appointed
dot icon26/11/1986
Certificate of change of name
dot icon17/11/1986
Secretary resigned;new secretary appointed
dot icon21/08/1986
Gazettable document
dot icon13/08/1986
Secretary resigned;new secretary appointed
dot icon13/08/1986
Registered office changed on 14/08/86 from: 47 brunswick place london N1 6EE

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Charlotte Anne
Director
22/11/2004 - Present
-
Summerscales, Jonathan
Director
01/09/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED

TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED is an(a) Dissolved company incorporated on 21/01/1986 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED?

toggle

TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED is currently Dissolved. It was registered on 21/01/1986 and dissolved on 05/04/2010.

Where is TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED located?

toggle

TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED do?

toggle

TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED operates in the Photographic activities (74.81 - SIC 2003) sector.

What is the latest filing for TRAFALGAR PHOTOGRAPHIC STUDIOS LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved following liquidation.