Company NameCameron Plastics Limited
Company StatusDissolved
Company Number00805710
CategoryPrivate Limited Company
Incorporation Date19 May 1964(59 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(41 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(41 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(41 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameRichard Michael Scott Harris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleSales Director
Correspondence Address6 Kestrel Mews
Skelmersdale
Lancashire
WN8 6TD
Director NameRichard Cameron Harris
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleManaging Director
Correspondence AddressStand Farm Spa Lane
Lathom
Ormskirk
Lancashire
L40 6JG
Director NamePatricia Kathleen Harris
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleDirector/Company Secretary
Correspondence AddressStand Farm Spa Lane
Lathom
Ormskirk
Lancashire
L40 6JG
Secretary NamePatricia Kathleen Harris
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressStand Farm Spa Lane
Lathom
Ormskirk
Lancashire
L40 6JG
Director NameMr Stephen Murray Harris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1996)
RoleWorks Director
Correspondence Address2 Firwood
Skelmersdale
Lancashire
WN8 6UX
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(31 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed12 January 1996(31 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed12 January 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(35 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(40 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(40 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(40 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 March 2006Return made up to 15/12/05; full list of members (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Return made up to 15/12/04; full list of members (7 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
29 December 2003Return made up to 15/12/03; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 March 2002Return made up to 15/12/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
21 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 January 1998Full accounts made up to 30 June 1997 (12 pages)
29 January 1998Return made up to 15/12/97; no change of members (4 pages)
29 January 1997Return made up to 15/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 30 June 1996 (19 pages)
19 July 1996Full accounts made up to 31 August 1995 (8 pages)
1 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: garnett place gillibrands skelmersdale lancashire WN8 9UB (2 pages)
1 March 1996New secretary appointed;director resigned (2 pages)
1 March 1996Accounting reference date shortened from 31/08 to 30/06 (2 pages)
19 January 1996Return made up to 15/12/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 May 1964Certificate of incorporation (1 page)