CITY CAMERA EXCHANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY CAMERA EXCHANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00948575

Incorporation date

24/02/1969

Size

Dormant

Contacts

Registered address

Registered address

Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1969)
dot icon08/07/2014
Final Gazette dissolved following liquidation
dot icon08/04/2014
Completion of winding up
dot icon01/07/2013
Order of court to wind up
dot icon21/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon09/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Termination of appointment of Nicholas Molyneux as a secretary
dot icon20/03/2012
Termination of appointment of Nicholas Molyneux as a secretary
dot icon20/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Chris Yates as a director
dot icon20/12/2011
Appointment of Mrs Joanna Boydell as a director
dot icon20/12/2011
Appointment of Mr Sean Emmett as a director
dot icon20/12/2011
Termination of appointment of Andrew Hannan as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/11/2010
Termination of appointment of David Cashman as a director
dot icon01/11/2010
Appointment of Mr Andrew Hannan as a director
dot icon04/06/2010
Termination of appointment of William Rollason as a director
dot icon26/05/2010
Appointment of Mr David Cashman as a director
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/12/2009
Director's details changed for William Peter Rollason on 2009-11-24
dot icon14/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon21/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon26/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon07/10/2008
Appointment terminated director peter riordan
dot icon03/01/2008
Return made up to 27/11/07; full list of members
dot icon14/11/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon17/09/2007
Particulars of mortgage/charge
dot icon04/08/2007
Director resigned
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/06/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon06/01/2007
New director appointed
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon28/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director's particulars changed
dot icon15/12/2005
Return made up to 27/11/05; full list of members
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon17/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/12/2004
Return made up to 27/11/04; full list of members
dot icon18/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/12/2003
Return made up to 27/11/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon09/12/2002
Return made up to 27/11/02; full list of members
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon06/12/2001
Return made up to 27/11/01; full list of members
dot icon26/10/2001
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon14/12/2000
Return made up to 27/11/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-09-30
dot icon23/12/1999
Return made up to 27/11/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-09-30
dot icon16/12/1998
Return made up to 27/11/98; full list of members
dot icon31/07/1998
Full accounts made up to 1998-02-22
dot icon28/07/1998
Particulars of mortgage/charge
dot icon28/07/1998
Particulars of mortgage/charge
dot icon28/07/1998
Auditor's resignation
dot icon27/07/1998
Auditor's resignation
dot icon27/07/1998
Auditor's resignation
dot icon27/07/1998
Auditor's resignation
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Registered office changed on 27/07/98 from: haydon house 14 haydon place guildford surrey GU1 4LL
dot icon27/07/1998
Accounting reference date shortened from 27/02/99 to 30/09/98
dot icon27/07/1998
New secretary appointed;new director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Secretary resigned;director resigned
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Auditor's resignation
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon08/01/1998
Return made up to 27/11/97; no change of members
dot icon19/12/1997
Full accounts made up to 1997-02-22
dot icon08/09/1997
Particulars of mortgage/charge
dot icon21/03/1997
Registered office changed on 21/03/97 from: haydon house 14 haydon place guildford surreey GU1 4LL
dot icon02/02/1997
New director appointed
dot icon21/12/1996
Return made up to 27/11/96; full list of members
dot icon11/12/1996
Full accounts made up to 1996-02-24
dot icon13/12/1995
Full accounts made up to 1995-02-26
dot icon01/12/1995
Return made up to 27/11/95; no change of members
dot icon04/01/1995
Return made up to 27/11/94; no change of members
dot icon04/01/1995
Full accounts made up to 1994-02-27
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon19/09/1994
Particulars of mortgage/charge
dot icon31/01/1994
New director appointed
dot icon09/01/1994
Secretary's particulars changed;director's particulars changed
dot icon09/01/1994
Return made up to 27/11/93; full list of members
dot icon09/01/1994
Full accounts made up to 1993-02-28
dot icon20/08/1993
Director resigned
dot icon27/06/1993
Director resigned
dot icon27/05/1993
Director's particulars changed
dot icon08/01/1993
Return made up to 27/11/92; change of members
dot icon12/11/1992
Full accounts made up to 1992-02-29
dot icon10/12/1991
Return made up to 27/11/91; no change of members
dot icon04/12/1991
Full accounts made up to 1991-02-23
dot icon30/07/1991
Director's particulars changed
dot icon28/06/1991
Particulars of mortgage/charge
dot icon13/03/1991
Particulars of mortgage/charge
dot icon05/12/1990
Director's particulars changed
dot icon05/12/1990
Full accounts made up to 1990-02-24
dot icon05/12/1990
Return made up to 27/11/90; full list of members
dot icon28/08/1990
New director appointed
dot icon19/10/1989
Full accounts made up to 1989-02-25
dot icon19/10/1989
Return made up to 03/10/89; full list of members
dot icon10/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon27/01/1989
Director's particulars changed
dot icon27/01/1989
Full accounts made up to 1988-02-27
dot icon27/01/1989
Return made up to 21/12/88; full list of members
dot icon29/09/1988
Director's particulars changed
dot icon12/01/1988
Accounts made up to 1987-01-31
dot icon12/01/1988
Return made up to 09/12/87; full list of members
dot icon25/09/1987
Particulars of mortgage/charge
dot icon18/06/1987
Director resigned;new director appointed
dot icon19/03/1987
Accounting reference date extended from 31/01 to 27/02
dot icon28/01/1987
Full accounts made up to 1986-01-25
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon24/02/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannan, Andrew
Director
25/10/2010 - 26/10/2011
39
Molyneux, Nicholas John
Secretary
15/03/2006 - 20/03/2012
32
Emmett, Sean Robert
Director
26/10/2011 - Present
29
Churchill, Roger
Director
17/07/1998 - 01/08/2005
25
Crabtree, John Nigel
Director
17/07/1998 - 30/11/2006
39

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 CITY CAMERA EXCHANGE HOLDINGS LIMITED

CITY CAMERA EXCHANGE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/02/1969 with the registered office located at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ. There are currently 3 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 CITY CAMERA EXCHANGE HOLDINGS LIMITED?

toggle

CITY CAMERA EXCHANGE HOLDINGS LIMITED is currently Dissolved. It was registered on 24/02/1969 and dissolved on 08/07/2014.

Where is CITY CAMERA EXCHANGE HOLDINGS LIMITED located?

toggle

CITY CAMERA EXCHANGE HOLDINGS LIMITED is registered at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ.

What does CITY CAMERA EXCHANGE HOLDINGS LIMITED do?

toggle

CITY CAMERA EXCHANGE HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY CAMERA EXCHANGE HOLDINGS LIMITED?

toggle

The latest filing was on 08/07/2014: Final Gazette dissolved following liquidation.