Company NameChelmsford Cameras Limited
Company StatusDissolved
Company Number01245738
CategoryPrivate Limited Company
Incorporation Date24 February 1976(48 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 8 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 NameMr Raymond Peter Nice
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 27 July 2004)
RoleChef/Catering Manager
Correspondence AddressAnne Boleyns Cottage
Grandmothers Rock Lane Beach
Bitten Bristol
Avon
BS15 6NP
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusClosed
Appointed02 February 2003(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameMr Ronald Leslie Nice
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 February 2003)
RolePhotographic Retailer
Correspondence AddressLongcroft 101 Downham Road
Downham
Billericay
Essex
CM11 1QQ
Secretary NameMr Ronald Leslie Nice
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 February 2003)
RoleCompany Director
Correspondence AddressLongcroft 101 Downham Road
Downham
Billericay
Essex
CM11 1QQ

Location

Registered Address39 New London Road
Chelmsford
Essex
CM2 0ND
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£88,155
Cash£83,806
Current Liabilities£18,810

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
2 June 2003Return made up to 29/05/03; full list of members (5 pages)
18 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned;director resigned (1 page)
18 June 2002Return made up to 29/05/02; no change of members (4 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
5 June 2001Return made up to 29/05/01; no change of members (5 pages)
23 June 2000Return made up to 29/05/00; full list of members (5 pages)
7 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
3 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
1 June 1998Return made up to 29/05/98; no change of members (6 pages)
6 June 1997Return made up to 29/05/97; no change of members (6 pages)
27 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 May 1996Accounts for a small company made up to 28 February 1996 (5 pages)
21 May 1996Return made up to 29/05/96; full list of members (6 pages)
30 May 1995Return made up to 29/05/95; no change of members (4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Memorandum and Articles of Association (8 pages)
5 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)