Company NameInternational Camera Sales Limited
Company StatusDissolved
Company Number03558243
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 2 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 NameIvor Paul Shapiro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Ringley Road West
Radcliffe
Manchester
M26 1DL
Director NameAndrew Clive Wright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleSales Manager
Correspondence Address8 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Secretary NameAndrew Clive Wright
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleSales Manager
Correspondence Address8 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
Lancashire
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,148
Current Liabilities£9,417

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
7 May 2002Return made up to 06/05/02; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
24 May 2001Return made up to 06/05/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 July 1999 (8 pages)
25 May 2000Return made up to 06/05/00; full list of members (6 pages)
6 July 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 3 ralli courts west riverside salford manchester M3 5FT (1 page)
4 June 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
12 May 1998Director resigned (1 page)
6 May 1998Incorporation (13 pages)