Company NameCamerons Of Formby Limited
Company StatusDissolved
Company Number00295356
CategoryPrivate Limited Company
Incorporation Date21 December 1934(89 years, 4 months ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher George Almond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1998(63 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Annes Road
Formby
Liverpool
Merseyside
L37 7AT
Director NameDavid Robert Almond
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1998(63 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2002)
RoleManager
Correspondence Address33 Liverpool Road
Formby
Liverpool
Merseyside
L37 4BR
Director NameRichard William Almond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1998(63 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2002)
RolePlant Foreman
Country of ResidenceUnited Kingdom
Correspondence Address35 Southport Road
Formby
Liverpool
Merseyside
L37 7EN
Secretary NameMr Christopher George Almond
NationalityBritish
StatusClosed
Appointed15 March 2000(65 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 St Annes Road
Formby
Liverpool
Merseyside
L37 7AT
Director NameJoan Marjorie Almond
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(56 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressIrton House
Isel
Cockermouth
Cumbria
CA13 9ST
Director NameReginald William Almond
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(56 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressIrton House
Isel
Cockermouth
Cumbria
CA13 9ST
Director NameMartha Marjorie Cameron
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(56 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressIrton House
Isel
Cockermouth
Cumbria
CA13 9ST
Director NameDavid Craik Smith
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(56 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address"Glasclune"
Golf Course Road
Rosemount Blairgowrie
Perthshire
PR8 4SS
Secretary NameCarole Anne Ankers
NationalityBritish
StatusResigned
Appointed04 August 1991(56 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address3 Norris Way
Formby
Liverpool
Merseyside
L37 8DB
Director NameCarole Anne Ankers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(63 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2000)
RoleAccounts Manager
Correspondence Address3 Norris Way
Formby
Liverpool
Merseyside
L37 8DB

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£996,696
Gross Profit£55,645
Net Worth-£45,918
Cash£115
Current Liabilities£153,124

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
22 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
10 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 September 1998Return made up to 04/08/98; no change of members (6 pages)
9 September 1998Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1996Return made up to 04/08/96; full list of members (6 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
25 September 1995Return made up to 04/08/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)