Company NameId Realisations 2004 Limited
Company StatusDissolved
Company Number03923549
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NamesInternetcamerasdirect.co.uk Limited and Internetdirect.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNigel Anthony Apperley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHelme Vicarage Helme
Meltham
Holmfirth
West Yorkshire
HD9 5RW
Director NameProf Charles John Constable
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleProfessor & Management Consult
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
12 Mount Street
Taunton
Somerset
TA1 3QB
Director NameGraham Keith Hobson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address35 Queens Gardens
London
W5 1SE
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address95 Ealing Village
London
W5 2EA
Director NamePaul Michael O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2001)
RoleChartered Accountant
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NameSally Apperley
NationalityBritish
StatusResigned
Appointed24 July 2001(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address10 Station Road
Marsden
Huddersfield
West Yorkshire
HD7 6DG
Secretary NameSarah Elizabeth Moore
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 July 2002)
RolePersonal Assistant
Correspondence Address11 Colders Green
Meltham
Holmfirth
West Yorkshire
HD9 5JH
Secretary NameSharon Michelle Whitehead
NationalityBritish
StatusResigned
Appointed15 July 2002(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address7 Battye Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5PW
Director NameStephen John Harvey Franklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 September 2003)
RoleManaging Director
Correspondence Address10 Yarrow Crescent
Beckton
London
E6 5UH
Secretary NameSimon Christopher Craig Young
NationalityBritish
StatusResigned
Appointed16 May 2003(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressBirch Lodge
Elmwood Lane Barwick In Elmet
Leeds
West Yorkshire
LS15 4JX

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£393,797
Cash£923,550
Current Liabilities£2,797,733

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 January 2005Administrator's progress report (6 pages)
28 January 2005Notice of move from Administration to Dissolution (6 pages)
27 January 2005Notice of extension of period of Administration (1 page)
26 August 2004Administrator's progress report (7 pages)
25 May 2004Statement of affairs (10 pages)
15 April 2004Result of meeting of creditors (5 pages)
15 April 2004Amended certificate of constitution of creditors' committee (1 page)
24 March 2004Statement of administrator's proposal (20 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Company name changed internetdirect.co.uk LIMITED\certificate issued on 02/03/04 (4 pages)
27 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: unit 14 new mill brougham road marsden huddersfield west yorkshire HD7 6BJ (1 page)
5 February 2004Appointment of an administrator (1 page)
4 December 2003Secretary's particulars changed (1 page)
4 December 2003Director resigned (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 July 2003Company name changed internetcamerasdirect.co.uk limi ted\certificate issued on 06/07/03 (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
5 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003New director appointed (2 pages)
30 November 2002Registered office changed on 30/11/02 from: 4 peel street marsden huddersfield west yorkshire HD7 6BW (1 page)
27 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
5 July 2002Particulars of mortgage/charge (7 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 March 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 March 2002Ad 11/02/00--------- £ si 998@1 (2 pages)
8 March 2002Return made up to 11/02/02; full list of members (7 pages)
8 March 2002Nc inc already adjusted 02/08/01 (1 page)
8 March 2002Ad 02/08/01--------- £ si 250@1 (2 pages)
8 March 2002£ nc 100/1000 11/02/00 (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
27 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 August 2001New secretary appointed (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
6 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
17 November 2000Particulars of mortgage/charge (5 pages)
13 June 2000Registered office changed on 13/06/00 from: building c brougham road, marsden huddersfield west yorkshire HD7 6BN (1 page)
13 June 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)