Company NameSteve Campbell Photography Limited
Company StatusDissolved
Company Number04473242
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 4 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 NameMichael John Laughton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2011)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressCross Lane Farm
Kermincham
Congleton
Cheshire
CW12 2LJ
Director NameDeborah Marion Campbell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RolePhotographer
Correspondence Address17 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8EA
Director NameStephen Thomas Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RolePhotographer
Correspondence Address17 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8EA
Secretary NameDeborah Marion Campbell
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RolePhotographer
Correspondence Address17 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8EA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Coach House
Mill Road
Wilmslow
Cheshire
SK9 1BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

51 at £1Stephen Thomas Campbell
51.00%
Ordinary
49 at £1Deborah Marion Campbell
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£12,049
Current Liabilities£12,024

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
23 September 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(3 pages)
23 September 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(3 pages)
29 September 2009Director appointed michael john laughton (2 pages)
29 September 2009Appointment Terminated Director stephen campbell (1 page)
29 September 2009Registered office changed on 29/09/2009 from 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page)
29 September 2009Appointment terminated director and secretary deborah campbell (1 page)
29 September 2009Registered office changed on 29/09/2009 from 9 chapel street poulton le fylde lancashire FY6 7BQ (1 page)
29 September 2009Appointment Terminated Director and Secretary deborah campbell (1 page)
29 September 2009Director appointed michael john laughton (2 pages)
29 September 2009Appointment terminated director stephen campbell (1 page)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 July 2003Return made up to 29/06/03; full list of members (7 pages)
14 July 2003Return made up to 29/06/03; full list of members (7 pages)
25 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
25 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002Incorporation (16 pages)