Company NameCamster Securities Limited
DirectorBrian Crawford
Company StatusDissolved
Company Number02958183
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBrian Crawford
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Carleton Road
Great Knowley
Lancashire
PR6 8ET
Secretary NameIrene Brandrick
NationalityBritish
StatusCurrent
Appointed12 January 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCatering Manager
Correspondence Address23 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5NU
Director NameMrs Marilyn Atigheh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Paultons Street
Didsbury
Manchester
M8 4WW
Secretary NameMrs Marilyn Atigheh
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Paultons Street
Didsbury
Manchester
M8 4WW
Secretary NameSimon Paul Crawford
NationalityBritish
StatusResigned
Appointed01 April 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1997)
RoleManager
Correspondence Address16 Beech Grove
Abram
Wigan
Greater Manchester
WN2 5YG

Location

Registered AddressDevonshire House
36 George Street
Manchester Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 April 2000Dissolved (1 page)
7 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Statement of affairs (8 pages)
21 September 1998Appointment of a voluntary liquidator (1 page)
21 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1998Registered office changed on 21/08/98 from: unit 12 the carrington centre the green eccleston chorley lancashire PR7 5SU (1 page)
27 January 1998Full accounts made up to 31 August 1997 (11 pages)
19 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
20 October 1997Return made up to 12/08/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 August 1996 (12 pages)
5 September 1996Return made up to 12/08/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 April 1996Compulsory strike-off action has been discontinued (1 page)
25 April 1996Return made up to 12/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
7 April 1995Secretary resigned;new secretary appointed (2 pages)