Company NameCamel
Company StatusDissolved
Company Number00335364
CategoryPrivate Unlimited Company
Incorporation Date1 January 1938(86 years, 4 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(54 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(59 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Secretary NameGraham Hamilton
NationalityBritish
StatusClosed
Appointed01 November 1997(59 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameHolger Castenskiold
Date of BirthApril 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed26 March 1992(54 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 The Broad Walk
Northwood
Middlesex
HA6 2XF
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed26 March 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(54 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Secretary NameGraham Hamilton
NationalityBritish
StatusResigned
Appointed01 November 1997(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameRobert Matthew Brow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(66 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2004)
RoleCompany Director
Correspondence Address45 Holly Road
Kesgrave
Ipswich
IP5 1HX
Secretary NameRobert Matthew Brow
NationalityBritish
StatusResigned
Appointed22 July 2004(66 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2004)
RoleCompany Director
Correspondence Address45 Holly Road
Kesgrave
Ipswich
IP5 1HX

Contact

Websitehttps://camel.tobaccopleasure.com/modules/Security/Login.aspx

Location

Registered AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,412

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 45 holly road kesgrave ipswich suffolk IP5 1HX (1 page)
17 August 2004Registered office changed on 17/08/04 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
9 August 2004Withdrawal of application for striking off (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Director resigned (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
19 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2004£ ic 2000/1 31/12/03 £ sr 1999@1=1999 (2 pages)
19 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 December 2003Declaration of assent for reregistration to UNLTD (2 pages)
19 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
19 December 2003Application for reregistration from LTD to UNLTD (3 pages)
19 December 2003Re-registration of Memorandum and Articles (2 pages)
19 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 April 2003Return made up to 26/03/03; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2002Return made up to 26/03/02; full list of members (7 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 April 1998Return made up to 26/03/98; full list of members (6 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New secretary appointed;new director appointed (2 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 April 1997Return made up to 26/03/97; no change of members (4 pages)
4 April 1996Return made up to 26/03/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 April 1995Return made up to 26/03/95; full list of members (6 pages)
19 May 1992Company name changed chadwick weir & company LIMITED\certificate issued on 20/05/92 (2 pages)
26 March 1984Accounts made up to 31 December 1982 (10 pages)
12 February 1973Articles of association (30 pages)
1 January 1938Incorporation (40 pages)