Company NameCamhire Limited
Company StatusDissolved
Company Number03841292
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony John Pawlett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleSelf Employed
Correspondence AddressRose Cottage Main Street
Wentbridge
Pontefract
West Yorkshire
WF9 1AJ
Director NameJudith Diane Pawlett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleSales Manager
Correspondence AddressRose Cottage Main Street
Wentbridge
Pontefract
West Yorkshire
WF9 1AJ
Secretary NameJudith Diane Pawlett
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleSales Manager
Correspondence AddressRose Cottage Main Street
Wentbridge
Pontefract
West Yorkshire
WF9 1AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Lofthouse & Co, 36 Ropergate
Pontefract
West Yorkshire
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,240

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o lofthouse & co ropergate pontefract west yorkshire WF8 1LG (1 page)
13 October 2006Return made up to 14/09/06; full list of members (2 pages)
2 March 2006Return made up to 14/09/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 October 2003Return made up to 14/09/03; full list of members (7 pages)
30 October 2003Registered office changed on 30/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 December 2001Return made up to 14/09/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 April 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/11/99
(1 page)
6 October 1999Registered office changed on 06/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New director appointed (2 pages)
14 September 1999Incorporation (18 pages)