Company NameFairs' Camera Shop Limited
Company StatusDissolved
Company Number00633095
CategoryPrivate Limited Company
Incorporation Date21 July 1959(64 years, 3 months ago)
Dissolution Date13 July 2016 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Michael Broom
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(44 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kings Road
Bebington
Wirral
CH63 5QL
Wales
Director NameJohn Fairs
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 Greenville Close
Bebington
Wirral
Merseyside
L63 7SD
Director NameMrs Muriel Lena Fairs
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address1 Greenville Close
Bebington
Wirral
Merseyside
L63 7SD
Director NameMrs Sybil Mary Fairs
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address38 Mill Road
Higher Bebington
Wirral
Merseyside
L63 8QQ
Director NameMr William Fairs
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address38 Mill Road
Higher Bebington
Wirral
Merseyside
L63 8QQ
Secretary NameMrs Sybil Mary Fairs
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address38 Mill Road
Higher Bebington
Wirral
Merseyside
L63 8QQ
Director NameJohn Edward Jellicoe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(44 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2012)
RoleFinancial Manager
Correspondence Address11 Eliot Close
New Ferry
Wirral
CH62 5JY
Wales
Secretary NameJohn Edward Jellicoe
NationalityBritish
StatusResigned
Appointed24 December 2003(44 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2012)
RoleFinancial Manager
Correspondence Address11 Eliot Close
New Ferry
Wirral
CH62 5JY
Wales

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,678
Cash£275
Current Liabilities£169,487

Accounts

Latest Accounts30 April 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
20 July 2015Liquidators statement of receipts and payments to 13 May 2015 (19 pages)
20 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (19 pages)
4 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2015Court order INSOLVENCY:court order - removal of liquidator (15 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Court order insolvency:replacement of liquidator (15 pages)
4 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 May 2014Registered office address changed from 612 Old Chester Road Rock Ferry Cheshire CH42 4NW on 21 May 2014 (2 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Termination of appointment of John Jellicoe as a secretary (1 page)
19 November 2012Termination of appointment of John Jellicoe as a director (1 page)
13 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
7 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 December 2008Return made up to 30/06/08; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Return made up to 30/06/07; no change of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
(9 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Return made up to 30/06/04; full list of members (9 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 July 2003Return made up to 30/06/03; full list of members (9 pages)
1 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 July 2002Return made up to 30/06/02; full list of members (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
25 July 2001Return made up to 30/06/01; full list of members (8 pages)
20 February 2001Full accounts made up to 30 April 2000 (12 pages)
10 July 2000Return made up to 30/06/00; full list of members (8 pages)
4 November 1999Full accounts made up to 30 April 1999 (12 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 August 1998Full accounts made up to 30 April 1998 (10 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 September 1997Full accounts made up to 30 April 1997 (11 pages)
26 June 1997Return made up to 30/06/97; no change of members (4 pages)
16 October 1996Full accounts made up to 30 April 1996 (11 pages)
1 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
13 July 1995Return made up to 30/06/95; full list of members (12 pages)
6 October 1982Accounts made up to 30 April 1982 (7 pages)