Company NameProcam Photography Ltd
Company StatusDissolved
Company Number04498436
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date14 April 2009 (15 years 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 NameAnthony Holmes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RolePhotographer
Correspondence Address1 Redstone Rise
Vyner Road South
Prenton
Wirral
CH43 7NT
Wales
Secretary NameDorothy Holmes
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleReceptionist
Correspondence Address18 Highcroft Green
Bebington
Wirral
CH63 3JX
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Dudleston Road
Little Sutton
South Wirral
CH66 4PJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£7,308
Cash£1,178
Current Liabilities£27,207

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 August 2006Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
14 September 2004Return made up to 30/07/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
22 March 2004Registered office changed on 22/03/04 from: heron mead neston road ness south wirral CH64 4AP (1 page)
22 March 2004Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: heronmead, neston road ness south wirral CH64 4AP (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
30 July 2002Incorporation (9 pages)