Company NameCam Realisations Limited
DirectorMichael Eric Flanagan
Company StatusDissolved
Company Number03066237
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous NameCamit Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Michael Eric Flanagan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Secretary NameMrs Clare Frances Flanagan
NationalityBritish
StatusCurrent
Appointed26 September 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameMr Antony Derek Norton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressStainsby Bungalow Main Road
Smalley
Ilkeston
Derbyshire
DE7 6DS
Secretary NameMr Michael Eric Flanagan
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameNigel Andrew Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2000)
RoleCompany Director
Correspondence Address26 Saint Edwins Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4BB

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 June 2003Dissolved (1 page)
5 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2002Receiver ceasing to act (2 pages)
15 March 2001Company name changed camit LIMITED\certificate issued on 15/03/01 (3 pages)
26 February 2001Appointment of receiver/manager (1 page)
14 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2001Appointment of a voluntary liquidator (1 page)
14 February 2001Statement of affairs (9 pages)
7 February 2001Registered office changed on 07/02/01 from: riverside house churchill road doncaster south yorkshire DN1 2TF (1 page)
18 August 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2000Registered office changed on 04/07/00 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page)
23 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 March 2000Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: churchill road doncaster south yorkshire DN1 2TF (1 page)
7 December 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: park lodge 38 park lane blaxton doncaster south yorkshire DN9 3AT (1 page)
5 August 1999Return made up to 09/06/99; full list of members (6 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (4 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (4 pages)
31 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
5 December 1998Particulars of mortgage/charge (9 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 June 1998Return made up to 09/06/98; full list of members (6 pages)
6 October 1997New secretary appointed (2 pages)
2 October 1997Ad 27/09/97--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
2 October 1997£ nc 1000/10000 26/09/97 (1 page)
2 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1997Return made up to 09/06/97; no change of members (6 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 April 1997Registered office changed on 24/04/97 from: park lodge 38 park lane blaxton doncaster south yorkshire DN9 3AT (1 page)
24 April 1997Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
21 April 1997Registered office changed on 21/04/97 from: c/o bates weston the mills,canal street derby,derbys DE1 2RJ (1 page)
18 April 1997Return made up to 09/06/96; full list of members (7 pages)
18 April 1997Location of register of members (1 page)
4 February 1997Strike-off action suspended (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
22 August 1996Director resigned (1 page)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)
9 June 1995Incorporation (18 pages)