CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03101018

Incorporation date

11/09/1995

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 11/09/1995)
dot icon09/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2013
First Gazette notice for voluntary strike-off
dot icon19/05/2013
Application to strike the company off the register
dot icon20/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Nicholas John Molyneux as a secretary on 2012-03-20
dot icon19/03/2012
Termination of appointment of Nicholas John Molyneux as a secretary on 2012-03-20
dot icon19/12/2011
Termination of appointment of Andrew Hannan as a director on 2011-10-26
dot icon19/12/2011
Appointment of Mr Sean Emmett as a director on 2011-10-26
dot icon19/12/2011
Appointment of Mrs Joanna Boydell as a director on 2011-10-26
dot icon11/12/2011
Appointment of Mr Chris Yates as a director on 2011-10-26
dot icon25/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/10/2010
Termination of appointment of David Cashman as a director
dot icon26/10/2010
Appointment of Mr Andrew Hannan as a director
dot icon03/06/2010
Termination of appointment of William Rollason as a director
dot icon25/05/2010
Appointment of Mr David Cashman as a director
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon19/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon25/02/2009
Accounts made up to 2008-09-30
dot icon14/01/2009
Accounts made up to 2007-09-30
dot icon06/10/2008
Return made up to 12/09/08; full list of members
dot icon06/10/2008
Appointment Terminated Director peter riordan
dot icon13/11/2007
New director appointed
dot icon04/11/2007
Return made up to 12/09/07; full list of members
dot icon11/10/2007
Director resigned
dot icon16/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Return made up to 12/09/06; full list of members
dot icon03/08/2007
Director resigned
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon12/06/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon05/01/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon27/06/2006
Accounts made up to 2005-09-30
dot icon26/03/2006
New secretary appointed
dot icon26/03/2006
Secretary resigned
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
New director appointed
dot icon28/09/2005
Return made up to 12/09/05; full list of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon16/02/2005
Accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 12/09/04; full list of members
dot icon17/02/2004
Accounts made up to 2003-09-30
dot icon27/09/2003
Return made up to 12/09/03; full list of members
dot icon04/03/2003
Accounts made up to 2002-09-30
dot icon14/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Return made up to 12/09/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon26/10/2001
Director's particulars changed
dot icon10/09/2001
Return made up to 12/09/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon09/10/2000
Return made up to 12/09/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Return made up to 12/09/99; full list of members
dot icon07/08/1999
Full accounts made up to 1998-09-30
dot icon21/02/1999
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon11/10/1998
Return made up to 12/09/98; full list of members
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Resolutions
dot icon13/07/1998
Accounts for a small company made up to 1998-03-31
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Miscellaneous
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon13/07/1998
Registered office changed on 14/07/98 from: unit 2/4 underwood business park crewe cheshire CW1 3JX
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Secretary resigned;director resigned
dot icon22/09/1997
Return made up to 12/09/97; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon12/10/1996
Return made up to 12/09/96; full list of members
dot icon12/10/1996
Director resigned
dot icon10/07/1996
Accounts for a small company made up to 1996-03-31
dot icon24/04/1996
Accounting reference date notified as 31/03
dot icon28/09/1995
Ad 12/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1995
Secretary resigned
dot icon11/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, William Peter
Director
12/09/2007 - 27/05/2010
153
Redpath, James
Director
31/07/2005 - 26/07/2007
50
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/1995 - 11/09/1995
99600
Riordan, Peter Joseph
Director
28/02/2006 - 29/09/2008
41
Cashman, David Peter Charles
Director
25/05/2010 - 29/10/2010
38

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 CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED

CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 11/09/1995 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 CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED?

toggle

CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED is currently Dissolved. It was registered on 11/09/1995 and dissolved on 09/09/2013.

Where is CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED located?

toggle

CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED is registered at Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ.

What does CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED do?

toggle

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

What is the latest filing for CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved via voluntary strike-off.