Company NameCamille Developments Limited
Company StatusDissolved
Company Number03514704
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Ann Tattersall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKinver House
Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director NameMr Martin William Tattersall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address194 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JW
Secretary NameMr Martin William Tattersall
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address194 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Withdrawal of application for striking off (1 page)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Registered office changed on 21/10/03 from: kinver house winchester avenue duxbury park chorley lancashire PR7 4AQ (1 page)
3 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 2 wyvern avenue greg street stockport cheshire SK5 7DD (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Return made up to 20/02/99; full list of members (6 pages)
2 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 March 1998Ad 20/02/98--------- £ si 98@1=98 £ ic 2/100 (1 page)
23 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (17 pages)