Company NameCamshield Engineering Limited
Company StatusDissolved
Company Number03400924
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date7 November 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Emily Barrett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2000)
RoleTeacher
Correspondence Address106 Swinley Lane
Wigan
Lancashire
WN1 2EF
Director NameJean Hinnigan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2000)
RoleSecretary
Correspondence Address5 Alderton Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9LG
Director NameBarbara Maye
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2000)
RoleProduction Manager
Correspondence Address54a Tunstall Lane
Pemberton
Wigan
Lancashire
WN5 9AP
Secretary NameJean Hinnigan
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2000)
RoleSecretary
Correspondence Address5 Alderton Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9LG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBroseley House
116 Bradshawgate
Wigan
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
28 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
28 July 1999Return made up to 09/07/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (3 pages)
23 July 1998Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Ad 10/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1997Memorandum and Articles of Association (5 pages)
26 September 1997£ nc 100/1000 10/09/97 (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 September 1997Director resigned (1 page)