Company NameCam Offshore Limited
Company StatusDissolved
Company Number01895209
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSergio Flegar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed06 April 1994(9 years after company formation)
Appointment Duration3 years, 11 months (closed 10 March 1998)
RoleCompany Executive
Correspondence AddressVia Gridelli 4
Trieste
Foreign
Italy
Director NameNeil Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(9 years after company formation)
Appointment Duration3 years, 11 months (closed 10 March 1998)
RoleCompany Executive
Correspondence AddressVia G Sacchi 3
Milan
Italy
Secretary NameDavid Gillanders Fraser Hekelaar
NationalityBritish
StatusClosed
Appointed19 August 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address86 Countesswells Road
Aberdeen
Aberdeenshire
AB15 7YL
Scotland
Director NameDavid Gillanders Fraser Hekelaar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 1998)
RoleCompany Director
Correspondence Address86 Countesswells Road
Aberdeen
Aberdeenshire
AB15 7YL
Scotland
Director NameCam Shipping (Holdings) Limited (Corporation)
StatusClosed
Appointed19 January 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 1998)
Correspondence Address1 Surry Street
London
Director NameCam Shipping Limited (Corporation)
StatusClosed
Appointed19 January 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 March 1998)
Correspondence Address1 Surrey Street
London
Director NameMr Bruce Gordon Claridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 1991(6 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 1992)
RoleShipping Consultant
Correspondence AddressFlat 47 Crown Lodge Elystan Street
London
SW3 3PP
Director NameAgostino Della Zonca
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 1994)
RoleManaging Director
Correspondence AddressVia Madonnetta 51
Arcade - Treviso
Treviso 31030
Foreign
Director NameEnrico Marino
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1994)
RoleGeneral Manager
Correspondence AddressVia Beccaria 4
Trieste 34100
Foreign
Director NameCesare Pizzul
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1994)
RoleManager
Correspondence AddressVia Matteucci 3
Trieste
Foreign
Director NameNigel Street
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address72 Victoria Park
Cambridge
CB4 3EL
Secretary NameDavid Nigel Godfrey
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Road
London
NW11 6UL
Director NameJeremy De Burgh Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 1993)
RoleCompany Director
Correspondence Address62 Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameConte Giberto Arrivabene Valenti Gonzaga
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1994(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 1994)
RoleCompany Executive
Correspondence AddressSan Polo 1364
Venice
Italy

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1997Application for striking-off (1 page)
19 May 1997Receiver ceasing to act (1 page)
15 May 1997Receiver ceasing to act (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 October 1996Receiver's abstract of receipts and payments (2 pages)
15 July 1996Memorandum and Articles of Association (14 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1995Receiver's abstract of receipts and payments (2 pages)
30 August 1995Director resigned (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)