Company NameCameron Cooper Kay Limited
Company StatusDissolved
Company Number04633141
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Kay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleSecretary
Correspondence AddressApartment A
Peta 7 Konstantinou Tsatsou
Plaka
Athens 10558
Foreign
Secretary NameMichael Kay
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleSecretary
Correspondence AddressApartment A
Peta 7 Konstantinou Tsatsou
Plaka
Athens 10558
Foreign
Director NameAndrea Elizabeth Phillipson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8, Makri Street
Athens
Attica
11742
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£288
Current Liabilities£5,280

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
8 June 2009Application for striking-off (1 page)
24 March 2009Appointment terminated director andrea phillipson (1 page)
16 February 2009Return made up to 10/01/09; full list of members (3 pages)
29 May 2008Return made up to 10/01/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2008Director resigned (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 March 2007Return made up to 10/01/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 March 2006Return made up to 10/01/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
24 March 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 March 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2003New secretary appointed;new director appointed (1 page)
10 January 2003Incorporation (30 pages)