Abbey Court
Middlewich
Cheshire
CW10 9HT
Director Name | Mr Raymond Keith Fisher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1998(2 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tewkesbury Close Abbey Court Middlewich Cheshire CW10 9HT |
Secretary Name | Mrs Brenda Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1998(2 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tewkesbury Close Abbey Court Middlewich Cheshire CW10 9HT |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Website | camerasolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 403540 |
Telephone region | Chester |
Registered Address | 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Brenda May Fisher 50.00% Ordinary |
---|---|
75k at £1 | Raymond Keith Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,901 |
Cash | £19,941 |
Current Liabilities | £97,281 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
8 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 August 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
9 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Director's details changed for Raymond Keith Fisher on 29 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Raymond Keith Fisher on 29 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Brenda Fisher on 29 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Brenda Fisher on 29 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (2 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 February 2008 | Return made up to 30/06/07; full list of members (2 pages) |
20 February 2008 | Return made up to 30/06/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 May 2002 | Return made up to 30/06/01; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
23 May 2002 | Return made up to 30/06/01; full list of members (7 pages) |
8 January 2002 | Strike-off action suspended (1 page) |
8 January 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
19 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
27 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
23 March 1999 | Company name changed camera connection LIMITED\certificate issued on 23/03/99 (2 pages) |
23 March 1999 | Company name changed camera connection LIMITED\certificate issued on 23/03/99 (2 pages) |
11 February 1999 | Company name changed slatershelfco 370 LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed slatershelfco 370 LIMITED\certificate issued on 12/02/99 (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | £ nc 100/150000 02/07/98 (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Ad 02/07/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 71 princess street manchester M2 4HL (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | £ nc 100/150000 02/07/98 (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 71 princess street manchester M2 4HL (1 page) |
7 July 1998 | Ad 02/07/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
30 June 1998 | Incorporation (18 pages) |
30 June 1998 | Incorporation (18 pages) |