Company NameCamillo Limited
Company StatusDissolved
Company Number05010962
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSteven Haslam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2007)
RoleSales Administrator
Correspondence Address38 Long Street
Middleton
Lancs
M24 6HQ
Secretary NameSarah Haslam
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address38 Long Street
Middleton
Lancs
M24 6UQ
Director NameTahir Khaliq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2005)
RoleProperty Manager
Correspondence Address3 Hunstanton Drive
Bury
Lancashire
BL8 1EG
Secretary NameJohn Bone
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAcorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Voluntary strike-off action has been suspended (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
26 May 2006Application for striking-off (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
20 April 2006New director appointed (1 page)
6 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (2 pages)
5 April 2006Director resigned (2 pages)
28 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
20 April 2005Return made up to 09/01/05; full list of members (2 pages)
26 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page)
25 January 2004Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Director resigned (1 page)
9 January 2004Incorporation (6 pages)