Company NameHartlepool Camera Mart Limited
Company StatusDissolved
Company Number04171273
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames William Stanley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Bishops Court
Bishop Middleham
Ferryhill
County Durham
DL17 9DA
Secretary NameEvelyn Stanley
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleManager
Correspondence Address4 Bishops Court
Bishop Middleham
County Durham
DL17 9DA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 3QS on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 273 Linthorpe Road Middlesbrough Cleveland TS1 3QS on 15 February 2011 (1 page)
9 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for James William Stanley on 2 February 2010 (2 pages)
9 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for James William Stanley on 2 February 2010 (2 pages)
9 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for James William Stanley on 2 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 02/03/09; full list of members (3 pages)
17 August 2009Return made up to 02/03/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
17 November 2008Return made up to 02/03/08; full list of members (3 pages)
17 November 2008Return made up to 02/03/08; full list of members (3 pages)
17 April 2008Return made up to 02/03/07; full list of members (3 pages)
17 April 2008Return made up to 02/03/07; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
16 October 2006Return made up to 02/03/06; full list of members (2 pages)
16 October 2006Return made up to 02/03/06; full list of members (2 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
23 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
4 March 2005Return made up to 02/03/05; full list of members (2 pages)
4 March 2005Return made up to 02/03/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
22 March 2004Return made up to 02/03/04; full list of members (6 pages)
22 March 2004Return made up to 02/03/04; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
15 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
10 April 2003Return made up to 02/03/03; full list of members (6 pages)
10 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
18 April 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
22 May 2001Particulars of mortgage/charge (4 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
2 March 2001Incorporation (12 pages)
2 March 2001Incorporation (12 pages)