Company NameCamelot Window Systems Limited
Company StatusDissolved
Company Number03050807
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameAllowlife Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDavid Edward Armitage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(3 weeks, 4 days after company formation)
Appointment Duration14 years (closed 26 May 2009)
RoleCompany Director
Correspondence Address12 Saxon Road
Hoylake
Wirral
Merseyside
L47 3AE
Secretary NameLesley June Armitage
NationalityBritish
StatusClosed
Appointed27 November 1995(7 months after company formation)
Appointment Duration13 years, 6 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address12 Saxon Road
Hoylake
Wirral
Merseyside
L47 3AE
Director NameFred Walford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(3 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 1995)
RoleCompany Director
Correspondence Address34 Damson Drive
The Rock
Telford
Salop
TF3 5DU
Secretary NameDavid Edward Armitage
NationalityBritish
StatusResigned
Appointed22 May 1995(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 1996)
RoleSecretary
Correspondence Address12 Saxon Road
Hoylake
Wirral
Merseyside
L47 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
13 May 2008Return made up to 27/04/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
8 June 2006Return made up to 27/04/06; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
5 May 2005Return made up to 27/04/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
4 May 2004Return made up to 27/04/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 May 2003Return made up to 27/04/03; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
3 May 2001Return made up to 27/04/01; full list of members (6 pages)
19 October 2000Full accounts made up to 30 April 2000 (11 pages)
24 May 2000Return made up to 27/04/00; full list of members (6 pages)
14 January 2000Full accounts made up to 30 April 1999 (10 pages)
6 June 1999Return made up to 27/04/99; full list of members (6 pages)
24 September 1998Full accounts made up to 30 April 1998 (10 pages)
30 June 1998Return made up to 27/04/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 July 1997Return made up to 27/04/97; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: 12 saxon road hoylake wirral L47 3AE (1 page)
19 November 1996Particulars of mortgage/charge (3 pages)
5 June 1996Secretary resigned (1 page)
16 May 1996Return made up to 27/04/96; full list of members (6 pages)
5 December 1995New secretary appointed (2 pages)
29 November 1995Director resigned (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 1995Company name changed allowlife LIMITED\certificate issued on 06/06/95 (4 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995New director appointed (2 pages)
27 April 1995Incorporation (12 pages)