Company NameR S Camm Ltd
Company StatusDissolved
Company Number04671788
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Sutcliffe Camm
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Howey Hill
Congleton
Cheshire
CW12 4AF
Secretary NameMr Christopher Jacob
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address40 Howey Hill
Congleton
Cheshire
CW12 4AF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£5,778
Cash£794
Current Liabilities£7,497

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
3 November 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (5 pages)
13 October 2010Application to strike the company off the register (5 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2010Director's details changed for Richard Sutcliffe Camm on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(4 pages)
26 February 2010Director's details changed for Richard Sutcliffe Camm on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(4 pages)
5 May 2009Return made up to 19/02/09; full list of members (3 pages)
5 May 2009Return made up to 19/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Return made up to 19/02/08; full list of members (3 pages)
7 October 2008Return made up to 19/02/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: byways, howey hill congleton cheshire CW12 4AF (1 page)
24 September 2007Registered office changed on 24/09/07 from: byways, howey hill congleton cheshire CW12 4AF (1 page)
24 September 2007Director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 7 antrobus street congleton cheshire CW12 1HG (1 page)
28 June 2007Registered office changed on 28/06/07 from: 7 antrobus street congleton cheshire CW12 1HG (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 19/02/07; full list of members (2 pages)
25 June 2007Return made up to 19/02/07; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 30 swan street congleton cheshire CW12 4BW (1 page)
1 September 2006Registered office changed on 01/09/06 from: 30 swan street congleton cheshire CW12 4BW (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 19/02/06; full list of members (2 pages)
1 March 2006Return made up to 19/02/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 19/02/04; full list of members (6 pages)
5 May 2004Return made up to 19/02/04; full list of members (6 pages)
31 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
31 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 94 mill st congleton cheshire CW12 1AG (1 page)
5 March 2003Registered office changed on 05/03/03 from: 94 mill st congleton cheshire CW12 1AG (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)