Company NameCamstar Limited
Company StatusDissolved
Company Number02804094
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date20 May 1997 (26 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Ian Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(4 days after company formation)
Appointment Duration4 years, 1 month (closed 20 May 1997)
RoleCompany Director
Correspondence AddressMayfield
Holway Road
Holywell
Clwyd
CH8 7NH
Wales
Secretary NameReginald Hughes
NationalityBritish
StatusClosed
Appointed31 March 1993(4 days after company formation)
Appointment Duration4 years, 1 month (closed 20 May 1997)
RoleSecretary
Correspondence AddressMayfield
Holway Road
Holywell
Clwyd
CH8 7NH
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFrank Aspen & Co. Accountants
Pendre House
Pwll-Glas
Mold North Wales
CH7 1RA
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
18 December 1996Application for striking-off (1 page)
15 March 1996Return made up to 20/03/96; no change of members (4 pages)
16 October 1995Full accounts made up to 31 March 1995 (9 pages)
23 March 1995Return made up to 20/03/95; no change of members (4 pages)