Company NameCam Tenancies Limited
Company StatusDissolved
Company Number02565532
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusCurrent
Appointed02 July 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 10 months
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameDavid James Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1994)
RoleManager
Correspondence Address13 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NameAnthony James Wonnacott
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1996)
RoleConsultant Surveyor
Correspondence Address131 Lower Road
Great Bookham
Surrey
KT23 4AH
Director NameBarry James Neaves
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 July 1993)
RoleCertified Accountant
Correspondence Address40 Barrington Road
Rushden
Northamptonshire
NN10 0NJ
Director NameDerek William Humphries
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1996)
RoleRetired
Correspondence AddressSide In 2 Croydon Road
West Wickham
Kent
BR4 9HT
Secretary NameMr David James Wood
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Warkton Lane
Barton Seagrave
Kettering
Northamptonshire
NN15 5AA
Director NameMr Keith White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1995)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pine Court
Little Brington
Northampton
Northamptonshire
NN7 4EZ
Secretary NameSteven Craig Willingham
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 April 1995)
RoleManager
Correspondence Address53 Rochelle Way
Duston
Northampton
Northamptonshire
NN5 6YJ
Director NameElaine Mary Sumpton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1996)
RoleManager
Correspondence Address1 Malcolm Drive
Northampton
Northamptonshire
NN5 5NN
Director NameLinda Marjorie Mansfield
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1996)
RoleFund Manager
Correspondence Address11 Hopkins Close
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AS
Secretary NameLinda Marjorie Mansfield
NationalityBritish
StatusResigned
Appointed19 April 1995(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 1996)
RoleFund Manager
Correspondence Address11 Hopkins Close
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AS
Director NameJohn Blaxley Frampton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1996)
RoleRetired
Correspondence Address3 Rushmere Crescent
Northampton
Northamptonshire
NN1 5SA
Director NameWendy Butler Fath
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1996)
RoleAccountant
Correspondence Address4 Claremont Hall
Highdale Road
Clevedon
North Somerset
BS21 7LW
Director NameMr Robert Bessell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Welcombe Road
Stratford Upon Avon
Warwickshire
CV37 6UJ
Secretary NameNorma Shau Yee Tang
NationalityBritish
StatusResigned
Appointed05 March 1996(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1996)
RoleSolicitor
Correspondence Address17 Sarah Siddons Walk The Park
Cheltenham
Gloucestershire
GL50 2LW
Wales
Director NameSteven Craig Willingham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1996)
RoleManager
Correspondence Address53 Rochelle Way
Duston
Northampton
Northamptonshire
NN5 6YJ
Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 1996)
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director NameTracey Margaret Ginn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1998)
RoleSolicitor
Correspondence Address1 Crown Terrace
Dowanhill
Glasgow
G12 1UZ
Scotland

Location

Registered Address31 Sackville Street
London
W1X 1DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 1998Dissolved (1 page)
27 April 1998Director resigned (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Director resigned (1 page)
20 August 1996Declaration of solvency (3 pages)
20 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 1996Appointment of a voluntary liquidator (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (4 pages)
5 July 1996Director resigned (1 page)
5 July 1996Registered office changed on 05/07/96 from: nationwide house pipers way swindon SN38 1NW (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 March 1996 (14 pages)
8 May 1996New director appointed (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 October 1995Return made up to 22/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 April 1995New director appointed (4 pages)
3 April 1995Director resigned (2 pages)