Company NameJames Russell & Sons (Cameras) Limited
Company StatusDissolved
Company Number00705068
CategoryPrivate Limited Company
Incorporation Date6 October 1961(62 years, 7 months ago)
Dissolution Date28 September 2011 (12 years, 7 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 NameKeith Anthony Gay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(30 years after company formation)
Appointment Duration19 years, 11 months (closed 28 September 2011)
RoleSales Manager
Correspondence Address32 Cannon Close
Raynes Park
London
SW20 9HA
Director NameMr Robert Guy Spells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(30 years after company formation)
Appointment Duration19 years, 11 months (closed 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 William Street
Carshalton
Surrey
SM5 2RB
Director NameRonald Edward Spells
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(30 years after company formation)
Appointment Duration19 years, 11 months (closed 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Malcolm Road
Wimbledon
London
SW19 4AS
Secretary NameMr Robert Guy Spells
NationalityBritish
StatusClosed
Appointed22 September 1993(31 years, 11 months after company formation)
Appointment Duration18 years (closed 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 William Street
Carshalton
Surrey
SM5 2RB
Director NameMargaret Joan Males
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address86 Sandbourne Avenue
Merton Park
London
SW19 3EN
Director NameWilliam Simmonds
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressKarphi Carr Lane
Haxey
Doncaster
South Yorkshire
DN9 2LT
Director NameRoyston William Thame
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 The Laurels
Banstead
Surrey
SM7 2HG
Secretary NameMargaret Joan Males
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address86 Sandbourne Avenue
Merton Park
London
SW19 3EN

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£74,387
Gross Profit£33,788
Net Worth-£101,018
Cash£169
Current Liabilities£207,086

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators' statement of receipts and payments to 12 February 2011 (7 pages)
6 April 2011Liquidators' statement of receipts and payments to 12 February 2011 (7 pages)
6 April 2011Liquidators statement of receipts and payments to 12 February 2011 (7 pages)
16 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (7 pages)
16 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (7 pages)
16 September 2010Liquidators statement of receipts and payments to 12 August 2010 (7 pages)
20 April 2010Liquidators' statement of receipts and payments to 12 February 2010 (7 pages)
20 April 2010Liquidators statement of receipts and payments to 12 February 2010 (7 pages)
20 April 2010Liquidators' statement of receipts and payments to 12 February 2010 (7 pages)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2009Statement of affairs with form 4.19 (6 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Statement of affairs with form 4.19 (6 pages)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-13
(1 page)
2 March 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Registered office changed on 24/02/2009 from 17 elm grove wimbledon london SW19 4HE (1 page)
24 February 2009Registered office changed on 24/02/2009 from 17 elm grove wimbledon london SW19 4HE (1 page)
18 November 2008Return made up to 10/10/08; full list of members (4 pages)
18 November 2008Return made up to 10/10/08; full list of members (4 pages)
18 November 2008Director and secretary's change of particulars / robert spells / 01/03/2008 (1 page)
18 November 2008Director and Secretary's Change of Particulars / robert spells / 01/03/2008 / HouseName/Number was: , now: 50; Street was: 37 gale close, now: william street; Post Town was: mitcham, now: carshalton; Post Code was: CR4 3QG, now: SM5 2RB (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2007Return made up to 10/10/07; no change of members (7 pages)
4 November 2007Return made up to 10/10/07; no change of members (7 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 September 2006Registered office changed on 26/09/06 from: 4 st marks place wimbledon london SW19 7ND (1 page)
26 September 2006Registered office changed on 26/09/06 from: 4 st marks place wimbledon london SW19 7ND (1 page)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 October 2005Return made up to 10/10/05; full list of members (7 pages)
27 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 October 2003Return made up to 10/10/03; full list of members (7 pages)
20 October 2003Return made up to 10/10/03; full list of members (7 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
26 October 2002Return made up to 10/10/02; full list of members (7 pages)
26 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 November 2001Return made up to 10/10/01; full list of members (8 pages)
5 November 2001Return made up to 10/10/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 October 2000Return made up to 10/10/00; full list of members (8 pages)
18 October 2000Return made up to 10/10/00; full list of members (8 pages)
26 September 2000Accounts made up to 31 December 1999 (10 pages)
26 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 October 1999Return made up to 10/10/99; full list of members (8 pages)
28 October 1999Director resigned (1 page)
28 October 1999Return made up to 10/10/99; full list of members (8 pages)
28 October 1999Director resigned (1 page)
3 September 1999Accounts made up to 31 December 1998 (11 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1998Return made up to 10/10/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Accounts made up to 31 December 1997 (12 pages)
27 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1997Return made up to 10/10/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1997Accounts made up to 31 December 1996 (11 pages)
25 November 1996Return made up to 10/10/96; no change of members (4 pages)
25 November 1996Return made up to 10/10/96; no change of members (4 pages)
1 July 1996Accounts made up to 31 December 1995 (11 pages)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1995Return made up to 10/10/95; no change of members (4 pages)
16 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 October 1995Accounts made up to 31 December 1994 (11 pages)