Company NameCamperdown 100 Limited
Company StatusDissolved
Company Number00071415
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameLeslie & Godwin Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 08 May 2001)
RoleInsurance Broker
Correspondence AddressNightingale Farmhouse
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years (closed 08 May 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleChartered Secretary
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
13 November 2000Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 September 1999Return made up to 16/08/99; no change of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
27 August 1998Return made up to 16/08/98; full list of members (8 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page)
15 July 1997Full accounts made up to 31 December 1996 (6 pages)
8 July 1997Secretary resigned (1 page)
4 September 1996Return made up to 16/08/96; full list of members (9 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
4 September 1995Return made up to 16/08/95; full list of members (12 pages)
11 August 1995Company name changed leslie & godwin financial servic es LIMITED\certificate issued on 14/08/95 (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (6 pages)