Company NameCampo Limited
Company StatusDissolved
Company Number03156056
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Anthony Blundell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address471 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NH
Director NamePeter Simon Burrows
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleSurveyor
Correspondence AddressApartment 3 West Royd House
119 Manchester Road
Sheffield
South Yorkshire
S10 5DN
Director NamePaul Cocker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleValuer
Correspondence Address390 Sandygate Road
Sandygate
Sheffield
South Yorkshire
S10 5UE
Director NameMr Jeremy Brian Hewitt Furniss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address48 Stumperlowe Park Road
Fulwood
Sheffield
South Yorkshire
S10 3QP
Director NameMr Guy Richard Johnson Sedgwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleSurveyor
Correspondence Address124 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Director NameMr Andrew David Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleSurveyor
Correspondence AddressHigh Knoll 18 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Secretary NameMr Andrew David Winter
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleSurveyor
Correspondence AddressHigh Knoll 18 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Barber Harrison Platt
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (2 pages)
7 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 April 2001Return made up to 07/02/01; full list of members (8 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
16 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 February 1999Return made up to 07/02/99; no change of members (6 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 February 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
18 February 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(8 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
7 May 1996Accounting reference date notified as 30/04 (1 page)
19 February 1996New director appointed (1 page)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New director appointed (1 page)
7 February 1996Incorporation (19 pages)