Company NameCamelot Enterprises Limited
Company StatusDissolved
Company Number02430893
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Dave Crossley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 The Oaks
Hyde
Cheshire
SK14 3SD
Director NameMr Shing Shu Yung
Date of BirthNovember 1938 (Born 85 years ago)
NationalityChinese
StatusCurrent
Appointed10 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRm A2 10f Blka Myde Tower
21 Kung Lot Road Kwun Tong
Kowloon
Foreign
Secretary NameMiss Susan Elizabeth Shepherd
NationalityBritish
StatusCurrent
Appointed10 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address112 Valley Road
Chorleywood
Hertfordshire
WD3 4BH
Director NameMiss Susan Elizabeth Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(2 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address112 Valley Road
Chorleywood
Hertfordshire
WD3 4BH
Director NameLeonie Christine Crossley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(7 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address2 The Oaks
Hyde
Cheshire
SK14 3SD

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£368,079
Net Worth£625,090
Cash£891
Current Liabilities£989,318

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2002Dissolved (1 page)
15 May 2001Receiver's abstract of receipts and payments (2 pages)
15 May 2001Receiver ceasing to act (1 page)
7 December 2000Receiver's abstract of receipts and payments (2 pages)
29 June 2000Completion of winding up (1 page)
29 June 2000Dissolution deferment (1 page)
29 February 2000Receiver ceasing to act (2 pages)
24 December 1999Receiver's abstract of receipts and payments (2 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Administrative Receiver's report (8 pages)
10 March 1999Order of court to wind up (1 page)
3 December 1998Registered office changed on 03/12/98 from: castle house schofield street oldham lancashire OL8 1QJ (1 page)
30 November 1998Appointment of receiver/manager (1 page)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Particulars of mortgage/charge (7 pages)
6 June 1997Particulars of mortgage/charge (7 pages)
6 June 1997New director appointed (2 pages)
14 January 1997Accounts for a medium company made up to 31 March 1996 (13 pages)
11 December 1996Return made up to 10/10/95; full list of members; amend (8 pages)
11 December 1996Return made up to 10/10/96; no change of members (4 pages)
27 June 1996Registered office changed on 27/06/96 from: camelot house bredbury park way bredbury business park,bredbury stockport, cheshire, SK6 2SN (1 page)
22 March 1996Particulars of mortgage/charge (5 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
12 December 1995Accounts for a medium company made up to 31 March 1995 (13 pages)