Company NameCamdale Construction Ltd
DirectorPeter Richard Radford
Company StatusDissolved
Company Number03044631
CategoryPrivate Limited Company
Incorporation Date11 April 1995(28 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Richard Radford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleBuilding Contractor
Correspondence Address111 Colwick Road
Sneinton
Nottingham
Nottinghamshire
NG2 4AN
Secretary NameJohanna Louise Radford
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Serlby Rise
Off Carlton Road
Nottingham
Nottinghamshire
NG3 2LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNimrod House
42 Kingfield Road
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 February 1999Dissolved (1 page)
5 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Registered office changed on 01/09/97 from: 111 colwick road colwick nottingham NG2 4AN (1 page)
12 August 1997Appointment of a voluntary liquidator (1 page)
12 August 1997Statement of affairs (5 pages)
12 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1997Return made up to 11/04/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 May 1996Return made up to 11/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
18 April 1995Registered office changed on 18/04/95 from: 1 westdale lane carlton nottingham NG4 3JF (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)