Company NameCambagrove Limited
Company StatusDissolved
Company Number02858848
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Garry Neil Lomas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 7SQ
Director NameMr Michael Charles Ostrowski
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 months after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address5 The Oaks
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Secretary NameMr Michael Charles Ostrowski
NationalityBritish
StatusCurrent
Appointed06 December 1993(2 months after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence Address5 The Oaks
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameMr John McLellan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(6 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£215,202
Cash£169,592
Current Liabilities£10,147

Accounts

Latest Accounts31 March 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Dissolved (1 page)
27 January 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Registered office changed on 19/07/02 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page)
17 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2002Appointment of a voluntary liquidator (2 pages)
1 July 2002Declaration of solvency (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
27 October 2001Return made up to 01/10/01; full list of members (8 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
1 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
19 December 1999New director appointed (2 pages)
22 October 1999Return made up to 01/10/99; full list of members (7 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Return made up to 01/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 October 1996Return made up to 01/10/96; no change of members (4 pages)
6 October 1995Return made up to 01/10/95; no change of members (4 pages)