Company NameCam (Fleet Vision) Limited
Company StatusDissolved
Company Number07476083
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameFleet Vision Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCraig Andrew Mitton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameRichard Irvine Holmes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU

Contact

Websitefleetvision.co.uk
Telephone0800 3213355
Telephone regionFreephone

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Andrew Mitton
25.00%
Ordinary A
1 at £1Craig Andrew Mitton
25.00%
Ordinary C
1 at £1Richard Irvine Holmes
25.00%
Ordinary A
1 at £1Richard Irvine Holmes
25.00%
Ordinary B

Financials

Year2014
Net Worth£12,126
Cash£12,694
Current Liabilities£7,695

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
19 February 2018Confirmation statement made on 22 December 2017 with updates (3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU to 21 Clare Road Halifax West Yorkshire HX1 2HX on 13 September 2017 (1 page)
13 September 2017Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU to 21 Clare Road Halifax West Yorkshire HX1 2HX on 13 September 2017 (1 page)
30 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Termination of appointment of Richard Irvine Holmes as a director on 2 February 2016 (1 page)
12 September 2016Termination of appointment of Richard Irvine Holmes as a director on 2 February 2016 (1 page)
5 January 2016Director's details changed for Craig Andrew Mitton on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(4 pages)
5 January 2016Director's details changed for Craig Andrew Mitton on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Richard Irvine Holmes on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Richard Irvine Holmes on 5 January 2016 (2 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(5 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2010Incorporation (35 pages)
22 December 2010Incorporation (35 pages)