Company NameD Cameron Limited
Company StatusDissolved
Company Number07523328
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date5 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Geoffrey Cameron
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 05 April 2019)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Daniel Duncan Cameron
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 05 April 2019)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales

Contact

Websitewww.dannycameron.com

Location

Registered Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Cameron Children's 1993 Trust
45.00%
Ordinary
45 at £1David Geoffrey Cameron
45.00%
Ordinary
10 at £1Daniel Duncan Cameron
10.00%
Ordinary

Financials

Year2014
Net Worth£824,419
Cash£2,602
Current Liabilities£15

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 October 2017Declaration of solvency (6 pages)
11 September 2017Registered office address changed from Deepway Meadows Deepway Lane Woodbury Exeter EX5 1EH to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 11 September 2017 (2 pages)
6 September 2017Appointment of a voluntary liquidator (2 pages)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
(2 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
5 November 2012Appointment of Daniel Duncan Cameron as a director (2 pages)
9 October 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(3 pages)
6 April 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
6 April 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 6 April 2011 (1 page)
6 April 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
6 April 2011Appointment of Mr David Geoffrey Cameron as a director (2 pages)
9 February 2011Incorporation (14 pages)