Company NameCAMM (Petrol Retail (HN)) Limited
Company StatusDissolved
Company Number02388313
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJohn Donald Adams
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(2 years after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2000)
RolePetrol Retailer
Correspondence Address35 St Davids Drive
Ardsley
Barnsley
South Yorkshire
S71 5BH
Director NameLucy Adams
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(2 years after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address35 St Davids Drive
Ardsley
Barnsley
South Yorkshire
S71 5BH
Secretary NameJohn Donald Adams
NationalityBritish
StatusClosed
Appointed23 May 1991(2 years after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address35 St Davids Drive
Ardsley
Barnsley
South Yorkshire
S71 5BH

Location

Registered AddressC/O Begbies Traynor
St James' House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
1 November 1999Receiver's abstract of receipts and payments (3 pages)
28 October 1999Receiver ceasing to act (1 page)
23 August 1999Receiver's abstract of receipts and payments (3 pages)
9 November 1998Administrative Receiver's report (9 pages)
12 August 1998Appointment of receiver/manager (1 page)
10 August 1998Registered office changed on 10/08/98 from: 35, st. David's drive, ardsley, barnsley, south yorkshire. (1 page)
3 June 1998Return made up to 23/05/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 November 1996Accounts for a small company made up to 28 February 1996 (9 pages)
26 July 1996Return made up to 23/05/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Return made up to 23/05/95; no change of members (4 pages)