Company NameKen Morse Rostrum Cameras Ltd.
DirectorKenneth John Morse
Company StatusDissolved
Company Number02172283
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 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 NameKenneth John Morse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleRostrum Cameraman
Correspondence AddressBarton Tor Cattery
Exeter Road
Okehampton
Devon
EX20 1QH
Secretary NameJoan Mary Walsh
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address23a Askew Road
Shephards Bush
London
W12 9AD

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£24,837
Cash£32
Current Liabilities£77,604

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting of creditors (1 page)
9 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2000 (6 pages)
9 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2001 (3 pages)
9 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2001 (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 19/29 woburn place london WC1H 0XF (1 page)
22 June 2001Appointment of a liquidator (1 page)
5 June 2001Order of court to wind up (2 pages)
31 May 2001Court order notice of winding up (2 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Return made up to 31/12/99; full list of members (6 pages)
24 January 2001Notice of completion of voluntary arrangement (2 pages)
5 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2000 (6 pages)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
12 May 2000Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 1998 (2 pages)
21 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 1999 (5 pages)
21 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 1997 (6 pages)
17 May 1999Accounts for a small company made up to 31 March 1997 (3 pages)
23 December 1998Return made up to 31/12/97; no change of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1996 (3 pages)
16 July 1998O/C replacement of supervisor (5 pages)
2 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 1996 (2 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 1996 (2 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 May 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Notice to Registrar of companies voluntary arrangement taking effect (8 pages)