Company NameCampeche Limited
Company StatusDissolved
Company Number04100284
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 6 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2012(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameLuigino Bellusci
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed12 January 2001(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 13 January 2004)
RoleCertified Public Accoutant
Correspondence AddressVia La Spezia 71
Rome 00182
Foreign
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2012)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr William Hood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Graham Cleminson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed28 November 2002(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2004)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMathiew Consulting Limited (Corporation)
Date of BirthAugust 2001 (Born 22 years ago)
StatusResigned
Appointed13 January 2004(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2012)
Correspondence AddressFlat 4, 1-2 Telegraph House
Rutland Gardens
London
SW7 1BX
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2012)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

95.7k at £1Aliance LTD
50.00%
Ordinary
95.7k at £1Chatel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£231,488
Current Liabilities£23,308

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Termination of appointment of Graham Cleminson as a director on 30 April 2015 (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Register(s) moved to registered office address Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA (1 page)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 191,306
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 191,306
(4 pages)
19 September 2014Termination of appointment of William Hood as a director on 10 July 2014 (1 page)
19 September 2014Appointment of Mr Graham Cleminson as a director on 10 July 2014 (2 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 191,306
(4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 191,306
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 November 2012Register inspection address has been changed from 41 Chalton Street London NW1 1JD United Kingdom (1 page)
7 November 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 191,306
(3 pages)
7 November 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 191,306
(3 pages)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Appointment of Mr. William Hood as a director (2 pages)
15 May 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
27 April 2012Termination of appointment of Mathiew Consulting Limited as a director (1 page)
18 April 2012Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
18 April 2012Registered office address changed from , Flat 4 Telegraph House, 1-2 Rutland Gardens, London, SW7 1BX on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Jason Hughes as a director (1 page)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
5 November 2010Register(s) moved to registered inspection location (1 page)
5 November 2010Register inspection address has been changed (1 page)
5 November 2010Register(s) moved to registered inspection location (1 page)
5 November 2010Register(s) moved to registered inspection location (1 page)
5 November 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Appointment of Mr Jason Hughes as a director (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2008Return made up to 01/11/08; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 August 2008Director's change of particulars / bluemond LIMITED / 15/07/2008 (1 page)
27 June 2008Registered office changed on 27/06/2008 from, flat 4 1-2 telegraph house, rutland gardens, london, SW7 1BX (1 page)
26 June 2008Director's change of particulars / bluemond LIMITED / 26/06/2008 (1 page)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 01/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
31 October 2005Secretary's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 December 2004Return made up to 01/11/04; full list of members (5 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 126 aldersgate street, london, EC1A 4JQ (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
18 December 2003Return made up to 01/11/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page)
13 February 2003Return made up to 01/11/02; full list of members (6 pages)
4 December 2002Secretary resigned (1 page)
21 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Ad 12/01/01--------- £ si 191304@1=191304 £ ic 1/191305 (2 pages)
6 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
2 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/01/01
(2 pages)
2 February 2001Nc inc already adjusted 12/01/01 (2 pages)
2 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 2001Director resigned (1 page)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
2 February 2001New director appointed (2 pages)
31 January 2001Particulars of property mortgage/charge (3 pages)
1 November 2000Incorporation (13 pages)