Company NameCAMM Services Limited
Company StatusDissolved
Company Number00670817
CategoryPrivate Limited Company
Incorporation Date23 September 1960(63 years, 6 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Henderson Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(39 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 30 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Endcliffe Grove Avenue
Sheffield
S10 3EJ
Director NameMr Garry Meakin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(42 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Secretary NameMr Garry Meakin
NationalityBritish
StatusClosed
Appointed01 July 2003(42 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Secretary NameMr Glen Thomas Beveridge
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFlat 7
2 Water Lane
Leeds
LS11 5BW
Director NameMr Glen Thomas Beveridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFlat 7
2 Water Lane
Leeds
LS11 5BW
Director NameMr John Eric Shiers Dunn
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Unthank Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WF
Director NameBrian Cunningham Winston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressLea House
Fidlers Well, Bamford
Hope Valley
Derbyshire
S33 0AR
Secretary NameMr John Eric Shiers Dunn
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 31 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Unthank Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WF

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,050
Gross Profit-£223
Net Worth£411,112
Cash£905
Current Liabilities£30

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

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)
4 June 2007Registered office changed on 04/06/07 from: 28 kenwood park road sheffield S7 1NG (1 page)
27 February 2006Full accounts made up to 30 June 2005 (12 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Return made up to 17/10/05; full list of members (7 pages)
9 November 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 October 2003Return made up to 17/10/03; full list of members (7 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
21 November 2002Return made up to 17/10/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 October 2000Return made up to 17/10/00; full list of members (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
24 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 November 1998Return made up to 17/10/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 December 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
11 December 1996Return made up to 17/10/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 November 1995Return made up to 17/10/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
23 September 1960Incorporation (11 pages)