Company NameCleveland Camera Company Limited(The)
Company StatusDissolved
Company Number01228301
CategoryPrivate Limited Company
Incorporation Date1 October 1975(48 years, 7 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames William Stanley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 January 2009)
RolePhotographic Retailer
Country of ResidenceEngland
Correspondence Address4 Bishops Court
Bishop Middleham
Ferryhill
County Durham
DL17 9DA
Secretary NameEvelyn Stanley
NationalityBritish
StatusClosed
Appointed08 March 2005(29 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2009)
RoleSecretary
Correspondence Address4 Bishops Court
Bishop Middleham
County Durham
DL17 9DA
Director NameEsmond William Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address3 The Barkery
Newby
Middlesbrough
Cleveland
TS8 0AW
Director NameMrs Jeanne Margaret Watson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address3 The Barkery
Newby
Middlesbrough
Cleveland
TS8 0AW
Secretary NameMrs Jeanne Margaret Watson
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address3 The Barkery
Newby
Middlesbrough
Cleveland
TS8 0AW
Director NameDeborah Hodgson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(19 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address38 Branklyn Gardens
Ingloby Barwick
Cleveland
Director NameGarry Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(19 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address38 Branklyn Gardens
Ingloby Barwick
Cleveland

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£983,761
Gross Profit£42,001
Net Worth-£86,312
Cash£200
Current Liabilities£204,650

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2008Liquidators statement of receipts and payments to 13 May 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
30 July 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Statement of affairs (6 pages)
9 August 2006Appointment of a voluntary liquidator (1 page)
8 August 2006Registered office changed on 08/08/06 from: 271-273 linthorpe road middlesbrough cleveland TS1 4AS (1 page)
1 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2006Appointment of a voluntary liquidator (2 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
2 March 2005New director appointed (2 pages)
20 December 2004Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Full accounts made up to 30 September 2002 (13 pages)
19 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 April 2002Full accounts made up to 30 September 2001 (13 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Full accounts made up to 30 September 2000 (14 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 May 2000Full accounts made up to 30 September 1999 (14 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 May 1999Full accounts made up to 30 September 1998 (16 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 June 1998Full accounts made up to 30 September 1997 (16 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
16 June 1997Full accounts made up to 30 September 1996 (16 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (16 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 September 1994 (14 pages)
7 July 1994Accounts for a small company made up to 30 September 1993 (14 pages)
23 June 1994Director resigned (2 pages)
21 May 1993Full accounts made up to 30 September 1992 (13 pages)
30 July 1992Full accounts made up to 30 September 1991 (16 pages)
2 August 1990Director resigned (2 pages)
3 February 1984Accounts made up to 30 September 1983 (4 pages)
3 February 1984Accounts made up to 30 September 1982 (10 pages)
6 October 1982Accounts made up to 30 September 1980 (10 pages)
6 October 1982Annual return made up to 06/10/82 (7 pages)
6 October 1982Accounts made up to 30 September 1981 (10 pages)
1 October 1975Incorporation (13 pages)
1 October 1975Certificate of incorporation (1 page)