Company NameCameron (London) Limited
Company StatusDissolved
Company Number02915301
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMaj Dennis Collingwood Gittins
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWindshadow
Avenue Road, Hurst Green
Clitheroe
Lancashire
BB7 9QB
Director NameCraig Cameron Liddle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Torkington Manor
Torkington Road
Hazel Grove
Cheshire
SK7 6PR
Secretary NameGwendoline Massey
NationalityBritish
StatusClosed
Appointed21 August 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 29 October 2002)
RoleAccounts Manager
Correspondence Address3 Lakeside Close
Baldwins Gate
Newcastle
Staffordshire
ST5 5LH
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameGwendoline Massey
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Lakeside Close
Baldwins Gate
Newcastle
Staffordshire
ST5 5LH
Director NameDavid Nicholas Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Pistolmakers Row
Doune
Perthshire
FK16 6BB
Scotland
Director NameBrian James Leyland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1998)
RoleFinance Director
Correspondence Address6 Burnet Close
Astley
Manchester
Lancashire
M29 7SL
Secretary NameBrian James Leyland
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 1998)
RoleCompany Director
Correspondence Address6 Burnet Close
Astley
Manchester
Lancashire
M29 7SL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressChurch View
Wybunbury
Nantwich
Cheshire
CW5 7HA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHough
WardWybunbury

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
14 February 2002Return made up to 31/03/01; full list of members (7 pages)
3 October 2000Director resigned (1 page)
27 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
9 November 1999New director appointed (2 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
18 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
10 September 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 April 1997Registered office changed on 21/04/97 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
9 April 1997New director appointed (2 pages)
4 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(4 pages)
6 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)