Company NameKamber Narrow Fabric Machinery Limited
Company StatusDissolved
Company Number05534844
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date20 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameChristian Kuoni
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2011)
RoleSwiss
Correspondence AddressSonnen Weg 4
Zeiningen
4314 Aargau
Switzerland
Secretary NameBruno Bolliger
NationalitySwiss
StatusClosed
Appointed31 January 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2011)
RoleCompany Director
Correspondence AddressSchulstrasse
Freidorf
9306 Thurgau
Switzerland
Director NameMichael Antonine Kamber
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1798 Wellington Road
Birmingham
35209-4049
United States
Secretary NameBeat Ritzmann
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressIm Altried 1c
Zurich
Ch8051
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£34,557
Cash£2,384
Current Liabilities£8,318

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Return of final meeting in a members' voluntary winding up (12 pages)
20 April 2011Return of final meeting in a members' voluntary winding up (12 pages)
13 July 2010Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX on 13 July 2010 (2 pages)
12 July 2010Appointment of a voluntary liquidator (1 page)
12 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-25
(1 page)
12 July 2010Declaration of solvency (4 pages)
12 July 2010Appointment of a voluntary liquidator (1 page)
12 July 2010Declaration of solvency (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2009Return made up to 12/08/09; full list of members (3 pages)
24 August 2009Return made up to 12/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Appointment Terminated Secretary beat ritzmann (1 page)
2 February 2009Appointment terminated secretary beat ritzmann (1 page)
2 February 2009Appointment terminated director michael kamber (1 page)
2 February 2009Appointment Terminated Director michael kamber (1 page)
1 February 2009Secretary appointed bruno bolliger (1 page)
1 February 2009Secretary appointed bruno bolliger (1 page)
1 February 2009Director appointed christian kuoni (1 page)
1 February 2009Director appointed christian kuoni (1 page)
5 January 2009Registered office changed on 05/01/2009 from unit 109 spotland business centre mellor street rochdale lancashire OL11 5BU (1 page)
5 January 2009Registered office changed on 05/01/2009 from unit 109 spotland business centre mellor street rochdale lancashire OL11 5BU (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Return made up to 12/08/08; full list of members (3 pages)
5 September 2008Return made up to 12/08/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Location of register of members (1 page)
10 September 2007Return made up to 12/08/07; full list of members (2 pages)
10 September 2007Return made up to 12/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007Registered office changed on 28/02/07 from: alma works walsden todmorden oldham OL14 6SB (1 page)
28 February 2007Registered office changed on 28/02/07 from: alma works walsden todmorden oldham OL14 6SB (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
11 September 2006Return made up to 12/08/06; full list of members (2 pages)
24 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Incorporation (9 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Incorporation (9 pages)
12 August 2005Secretary resigned (1 page)