Company NameCameo Carpets Limited
Company StatusDissolved
Company Number02397280
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Stephen Glyn Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Secretary NameAlan Ivan Holden
NationalityBritish
StatusClosed
Appointed14 May 2005(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address10 Higher Causeway
Barrowford
Lancashire
BB9 8QJ
Director NameAlan Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 24 February 2009)
RoleJoint Managing Director
Correspondence Address455 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5RP
Director NameKenneth Duncan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2005)
RoleCompany Director
Correspondence Address15 Beechwood Drive
Feniscowles
Blackburn
Lancashire
BB2 5BD
Director NameWilliam James Leonard Erving
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFellcroft 17 Snodworth Road
Langho
Blackburn
Lancashire
BB6 8DR
Secretary NameMr Colin Ernest Davies
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£21,998
Cash£750
Current Liabilities£135,725

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Statement of affairs (7 pages)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2007Registered office changed on 18/09/07 from: unit 30 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page)
13 February 2007Return made up to 25/10/06; full list of members (7 pages)
20 October 2006Registered office changed on 20/10/06 from: 42 rosemoor gardens appleton warrington cheshire WA4 5RG (1 page)
7 April 2006New director appointed (2 pages)
17 March 2006Return made up to 25/10/05; full list of members (6 pages)
27 October 2005Nc inc already adjusted 31/08/05 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Ad 31/08/05--------- £ si 27000@1=27000 £ ic 50000/77000 (2 pages)
10 October 2005Total exemption small company accounts made up to 31 August 2005 (14 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 25/10/04; full list of members (3 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
17 June 2005New secretary appointed (1 page)
16 June 2005Registered office changed on 16/06/05 from: roe lee mill whalley new road blackburn lancs BB1 9JU (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004New director appointed (2 pages)
17 August 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
2 December 2003Return made up to 25/10/03; full list of members (7 pages)
28 November 2002Return made up to 25/10/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 December 2001Return made up to 25/10/01; full list of members (5 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
7 June 2001Return made up to 25/10/00; full list of members (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 November 1999Return made up to 25/10/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 December 1997Return made up to 25/10/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 November 1996Return made up to 25/10/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 November 1995Return made up to 25/10/95; no change of members (4 pages)