Company NameCameron (UK) Services Limited
Company StatusDissolved
Company Number04235864
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameTopgrade Management Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Graham Bernard Johnson
NationalityBritish
StatusClosed
Appointed22 June 2005(4 years after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3LY
Director NameSteven Lee Probert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 29 September 2009)
RoleManager
Correspondence Address45 St. Georges Road
Bury
Lancashire
BL9 8JG
Director NameCraig Cameron Liddle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Torkington Manor
Torkington Road
Hazel Grove
Cheshire
SK7 6PR
Director NameRobert Forbes Prinele
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 2002)
RoleQuantity Surveyor
Correspondence Address78 Penrose Gardens
Penketh
Warrington
Cheshire
WA5 2UE
Secretary NameCraig Cameron Liddle
NationalityBritish
StatusResigned
Appointed20 June 2001(5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Torkington Manor
Torkington Road
Hazel Grove
Cheshire
SK7 6PR
Director NameColin Platt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2002)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Secretary NameColin Platt
NationalityBritish
StatusResigned
Appointed03 November 2001(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2002)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Director NameMr Scott Lee Barnes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Haweswater Crescent
Unsworth
Bury
Lancashire
BL9 8LT
Secretary NameMr Scott Lee Barnes
NationalityBritish
StatusResigned
Appointed18 March 2002(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Haweswater Crescent
Unsworth
Bury
Lancashire
BL9 8LT
Director NameMr Timothy Anthony Rhodes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2004)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address9 Windermere Drive
Darwen
Lancashire
BB3 3BQ
Director NameMr Graham Bernard Johnson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3LY
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
25 February 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
26 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2007Statement of affairs (6 pages)
26 February 2007Appointment of a voluntary liquidator (1 page)
22 January 2007Registered office changed on 22/01/07 from: wellington house wellington street bury lancashire BL8 2BD (1 page)
10 January 2007New director appointed (1 page)
17 October 2006Director resigned (1 page)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
17 March 2006Full accounts made up to 30 June 2005 (15 pages)
17 February 2006Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
15 February 2005Full accounts made up to 30 June 2004 (16 pages)
24 December 2004New director appointed (1 page)
9 August 2004Return made up to 15/06/04; full list of members (7 pages)
28 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 30 June 2003 (16 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 30 June 2002 (14 pages)
21 August 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
28 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Ad 19/07/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Registered office changed on 16/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Company name changed topgrade management LIMITED\certificate issued on 23/07/01 (2 pages)
15 June 2001Incorporation (10 pages)