Company NameCam Company Realisations Limited
Company StatusDissolved
Company Number04410926
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NamesHallco 751 Limited and Concept Asset Management Limited

Directors

Director NameChristopher Delaney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address24 Juniper Drive
Firgrove
Rochdale
Lancashire
OL16 3BE
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Director NameMr Timothy Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lindop Road
Hale
Cheshire
WA15 9LL
Director NameTimothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusClosed
Appointed04 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressDane House
Europa Park Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003Company name changed concept asset management LIMITED\certificate issued on 27/02/03 (2 pages)
4 August 2002New director appointed (3 pages)
4 August 2002New director appointed (3 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (3 pages)
4 August 2002New secretary appointed;new director appointed (3 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (3 pages)
23 July 2002Registered office changed on 23/07/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
23 July 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 July 2002Resolutions
  • RES13 ‐ Sec/dir res/apt 04/07/02
(3 pages)
8 April 2002Incorporation (16 pages)