Company NameCamden Holdings Limited
Company StatusDissolved
Company Number04371455
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date2 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wynford Newman Dore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleBusiness Entrepreneur
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Director NameDr Duncan Roy Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence AddressBridge House
Main Street, Hunningham
Leamington Spa
Warwickshire
CV33 9DY
Secretary NameMr Wynford Newman Dore
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleBusiness Entrepreneur
Country of ResidenceGreat Britian
Correspondence AddressHampton Lucy House
Hampton Lucy
Warwick
CV35 8BE
Director NameKenneth McKerrow Logan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 02 September 2009)
RoleCompany Director
Correspondence Address26 The Terrace
Barnes
London
SW13 0NR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£84,162
Cash£20,233
Current Liabilities£531,290

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Notice of move from Administration to Dissolution (16 pages)
16 May 2009 (1 page)
16 May 2009Notice of resignation of an administrator (6 pages)
27 December 2008Administrator's progress report to 27 November 2008 (13 pages)
25 July 2008Statement of affairs with form 2.14B (7 pages)
23 July 2008Statement of administrator's proposal (20 pages)
3 June 2008Appointment of an administrator (1 page)
3 June 2008Registered office changed on 03/06/2008 from camden house warwick road kenilworth warwickshire CV8 1TH (1 page)
30 April 2008Notice of res removing auditor (1 page)
30 April 2008Resolutions
  • RES13 ‐ Auditors appointed 02/04/2008
(1 page)
4 March 2008Director's change of particulars / duncan rutherford / 01/02/2008 (1 page)
4 March 2008Return made up to 11/02/08; full list of members (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
28 February 2007Return made up to 11/02/07; full list of members (4 pages)
13 February 2007New director appointed (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 11/02/06; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
7 April 2005Return made up to 11/02/05; full list of members (3 pages)
11 January 2005Resolutions
  • RES13 ‐ Payment of sub prices 20/06/04
(1 page)
11 January 2005Ad 30/06/04--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
7 January 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 November 2002Particulars of contract relating to shares (4 pages)
8 November 2002Ad 01/05/02--------- £ si 1999@1=1999 £ ic 98001/100000 (2 pages)
8 November 2002Ad 01/05/02--------- £ si 98000@1=98000 £ ic 1/98001 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: hampton lucy house hampton lucy warwick warwickshire CV35 8BE (1 page)
18 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (21 pages)