Company NameCamwal Limited
DirectorsRobin Noel Craigmyle Hammond and Peter Charles George Goodson
Company StatusDissolved
Company Number00577368
CategoryPrivate Limited Company
Incorporation Date22 January 1957(67 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(37 years after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusCurrent
Appointed16 August 1995(38 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameNicholas Martin Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleChartered Accountant/Director
Correspondence AddressWynnwood Ballencrieff Road
Sunningdale
Ascot
Berkshire
SL5 9RA
Director NameDaniel Lancelot Lucas
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleChartered Accountant
Correspondence Address5 Elm Street
East Sheen
London
SW14 7JL
Director NameDerek Hector Wakefield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed10 December 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed02 August 1993(36 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(36 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
WA1 3RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 September 1998Dissolved (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
1 June 1998Return of final meeting in a members' voluntary winding up (2 pages)
15 December 1997Registered office changed on 15/12/97 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
10 December 1997Appointment of a voluntary liquidator (2 pages)
10 December 1997Declaration of solvency (3 pages)
29 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house, 1,bridge street, staines, middlesex.TW18 4TP (1 page)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
8 May 1987Full accounts made up to 23 January 1987 (15 pages)
3 November 1986Full accounts made up to 31 December 1985 (12 pages)