Company NameCamus (Marketing Consultants) Limited
Company StatusDissolved
Company Number01198071
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs June Elaine Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(35 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment House
Woodseats Close
Sheffield
S8 0TB
Secretary NameMr Michael Charles Miller
StatusClosed
Appointed18 October 2010(35 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressEmbankment House
Woodseats Close
Sheffield
S8 0TB
Director NameMr Philip Booler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 1999)
RoleSales Consultant
Correspondence Address104 Wollaton Road
Sheffield
South Yorkshire
S17 4LG
Director NameSandra Glossop
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(16 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1992)
RoleSecretary
Correspondence Address104 Wollaton Road
Sheffield
South Yorkshire
S17 4LG
Secretary NameSandra Glossop
NationalityBritish
StatusResigned
Appointed20 August 1991(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address104 Wollaton Road
Sheffield
South Yorkshire
S17 4LG
Secretary NameDavid Michael Linell
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 1999)
RoleChartered Accountant
Correspondence Address12 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Director NameDavid Michael Linell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 February 2000)
RoleAccountant
Correspondence Address12 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Secretary NameJune Elaine Miller
NationalityBritish
StatusResigned
Appointed13 January 1999(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address13 Charnock Grove
Sheffield
S12 3HE
Director NameMrs Karen Fretwell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(25 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmbankment House
Woodseats Close
Sheffield
S8 0TB
Secretary NameAlexandra Jane Booler
NationalityBritish
StatusResigned
Appointed23 August 2000(25 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address104 Wollaton Road
Sheffield
South Yorkshire
S17 4LG
Secretary NameMichael Anthony Camplejohn
NationalityBritish
StatusResigned
Appointed20 February 2001(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address53 Holme Park Avenue
Chesterfield
Derbyshire
S41 8XB
Secretary NameJune Elaine Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(30 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2010)
RoleAccounts
Correspondence Address13 Charnock Grove
Sheffield
S12 3HE

Location

Registered AddressEmbankment House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

100 at £1June Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2011Appointment of Mrs June Elaine Miller as a director (2 pages)
22 August 2011Appointment of Mr Michael Charles Miller as a secretary (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 October 2010Termination of appointment of June Miller as a secretary (1 page)
21 October 2010Appointment of Mrs June Elaine Miller as a director (2 pages)
21 October 2010Appointment of Mr Michael Charles Miller as a secretary (1 page)
19 October 2010Termination of appointment of Karen Fretwell as a director (1 page)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Karen Fretwell on 20 August 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Return made up to 20/08/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Return made up to 20/08/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 September 2005Return made up to 20/08/05; full list of members (6 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 October 2003Return made up to 20/08/03; full list of members (6 pages)
12 September 2002Return made up to 20/08/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (20 pages)
26 February 2001New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
8 October 1999Return made up to 20/08/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 August 1998Return made up to 20/08/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 September 1997Return made up to 20/08/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 November 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/96
(6 pages)
23 May 1996Auditor's resignation (1 page)
10 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)