Company NameCambria Sales Limited
Company StatusDissolved
Company Number04436405
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSylvia Gladys Morris
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCaravan Park Operator
Country of ResidenceWales
Correspondence AddressCambria Lodge
Gaingc Road Towyn
Abergele
Conwy
LL22 9HR
Wales
Director NameKatherine Linda Sanders
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleChiropidist
Correspondence AddressThe Hideaway Brynhyfryd Grove
Abergele
Conwy
LL27 7HD
Wales
Director NameWendy Sue Williams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleChartered Accountant Tax Consu
Correspondence AddressThe Willows 16 Highlands Close
Rhuddlan
Denbighshire
LL18 2RU
Wales
Secretary NameSylvia Gladys Morris
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCaravan Park Operator
Country of ResidenceWales
Correspondence AddressCambria Lodge
Gaingc Road Towyn
Abergele
Conwy
LL22 9HR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBlease Lloyd & Co
Hamilton House56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
29 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 May 2005Return made up to 13/05/05; full list of members (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
28 May 2004Return made up to 13/05/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 May 2003Return made up to 13/05/03; full list of members (7 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
13 May 2002Incorporation (12 pages)