Company NameCamera A Photography Ltd
Company StatusDissolved
Company Number04540050
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 6 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)
Previous NameCamera A Photograpy Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ann Christine Simmons
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(5 days after company formation)
Appointment Duration20 years, 10 months (closed 18 July 2023)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressCarlbridge 26 Merrybent
Darlington
Co. Durham
DL2 2LE
Director NameMrs Jane Carla Quaintrell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(5 days after company formation)
Appointment Duration20 years, 10 months (closed 18 July 2023)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address54 Blackwell
Darlington
County Durham
DL3 8QT
Secretary NameMrs Jane Carla Quaintrell
NationalityBritish
StatusClosed
Appointed24 September 2002(5 days after company formation)
Appointment Duration20 years, 10 months (closed 18 July 2023)
RoleCompany Director
Correspondence Address54 Blackwell
Darlington
County Durham
DL3 8QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecameraa.co.uk
Email address[email protected]
Telephone01325 381055
Telephone regionDarlington

Location

Registered AddressSuite 1 Green Tree House
3 Skinnergate
Darlington
Co. Durham
DL3 7NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

51 at £1Mrs Ann Christine Simmons
51.00%
Ordinary
49 at £1Miss Jane Carla Simmons
49.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 October 2020Confirmation statement made on 19 September 2020 with updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
25 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
8 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
1 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
20 September 2018Change of details for Miss Jane Carla Simmons as a person with significant control on 8 December 2017 (2 pages)
20 September 2018Director's details changed for Mrs Jane Carla Quaintrell on 8 December 2017 (2 pages)
20 September 2018Secretary's details changed for Mrs Jane Carla Quaintrell on 8 December 2017 (1 page)
20 September 2018Director's details changed for Jane Carla Simmons on 8 December 2017 (2 pages)
20 September 2018Change of details for Mrs Jane Carla Quaintrell as a person with significant control on 8 December 2017 (2 pages)
20 September 2018Secretary's details changed for Jane Carla Simmons on 8 December 2017 (1 page)
13 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 February 2016Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Ann Christine Simmons on 29 February 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 September 2015Director's details changed for Ann Christine Simmons on 19 September 2015 (2 pages)
22 September 2015Director's details changed for Ann Christine Simmons on 19 September 2015 (2 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Director's details changed for Jane Carla Simmons on 13 February 2014 (2 pages)
19 February 2014Secretary's details changed for Jane Carla Simmons on 13 February 2014 (1 page)
19 February 2014Secretary's details changed for Jane Carla Simmons on 13 February 2014 (1 page)
19 February 2014Director's details changed for Jane Carla Simmons on 13 February 2014 (2 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
26 February 2013Registered office address changed from Suite 1 Green Tree House 3 Skinnergate Darlington Co Durham DL1 5YA on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Suite 1 Green Tree House 3 Skinnergate Darlington Co Durham DL1 5YA on 26 February 2013 (1 page)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 April 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
6 April 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Jane Simmons on 13 October 2009 (4 pages)
9 November 2010Director's details changed for Jane Simmons on 13 October 2009 (4 pages)
9 November 2010Secretary's details changed for Jane Simmons on 13 October 2009 (3 pages)
9 November 2010Secretary's details changed for Jane Simmons on 13 October 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
29 April 2009Return made up to 19/09/08; full list of members; amend (5 pages)
29 April 2009Return made up to 19/09/08; full list of members; amend (5 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 October 2008Return made up to 19/09/08; full list of members (4 pages)
14 October 2008Return made up to 19/09/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 October 2007Return made up to 19/09/07; no change of members (7 pages)
10 October 2007Return made up to 19/09/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2005Return made up to 19/09/05; full list of members (7 pages)
12 October 2005Return made up to 19/09/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 June 2005Company name changed camera a photograpy LTD\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed camera a photograpy LTD\certificate issued on 21/06/05 (2 pages)
21 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
7 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 September 2003Return made up to 19/09/03; full list of members (7 pages)
9 September 2003Return made up to 19/09/03; full list of members (7 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (9 pages)
19 September 2002Incorporation (9 pages)