Company NameThe Cameron Consultancy Limited
Company StatusDissolved
Company Number03342041
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHeather Louise Rosemarine
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address49 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameHoward Harry Cameron Rosemarine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NameHoward Harry Cameron Rosemarine
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address49 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9
Cash£44
Current Liabilities£35

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 27/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 April 2000Return made up to 27/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 1999Return made up to 27/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 April 1998Return made up to 27/03/98; full list of members (6 pages)
18 April 1997Ad 27/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
18 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (14 pages)