Company NameCambro Products Limited
DirectorPeter Campbell
Company StatusDissolved
Company Number04268491
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NamePeter Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleProduction Director
Correspondence Address30 Chester Road
Churchtown
Southport
Merseyside
PR9 7HD
Secretary NameGraham Campbell
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Chester Road
Southport
Merseyside
PR9 7HD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: unity corporate recovery and insolvency 12-14 macon court macon way crewe cheshire CW1 6EA (1 page)
4 June 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Registered office changed on 08/09/03 from: 6-8 botanic road churchtown southport merseyside PR9 7NG (1 page)
10 June 2003Appointment of a voluntary liquidator (1 page)
10 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2003Statement of affairs (5 pages)
18 March 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 September 2002Return made up to 10/08/02; full list of members (6 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
30 August 2001Secretary resigned (1 page)