Company NameCam Distribution Limited
Company StatusDissolved
Company Number02687870
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Reginald Varney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(1 year after company formation)
Appointment Duration13 years, 1 month (closed 04 April 2006)
RoleCompany Director
Correspondence AddressThornemill House
Ninfield Road Lunsford Cross
Bexhill On Sea
East Sussex
TN39 5JR
Secretary NamePeter Reginald Varney
NationalityBritish
StatusClosed
Appointed14 February 1993(1 year after company formation)
Appointment Duration13 years, 1 month (closed 04 April 2006)
RoleCompany Director
Correspondence AddressThornemill House
Ninfield Road Lunsford Cross
Bexhill On Sea
East Sussex
TN39 5JR
Director NameJohn Edward Ebenezer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressMiddleshaws Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PR
Director NameMr David Christopher Heslop
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurford Lodge
Church Road
Crowborough
East Sussex
TN6 1BL
Director NameMr Peter Derek Lant
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressThe White Cottage 113 Erskine Park R
Rusthall
Tunbridge Wells
Kent
TN4 8UG
Director NameMr Peter Edwin Halliday
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1998)
RoleAccountant
Correspondence Address40 Woodfields
Sevenoaks
Kent
TN13 2RB

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
27 October 2005Director resigned (1 page)
17 August 2005Return made up to 02/08/05; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 January 2005Director resigned (1 page)
27 August 2004Return made up to 02/08/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 August 2003Return made up to 02/08/03; full list of members (7 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 2000Return made up to 02/08/00; full list of members (9 pages)
1 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
23 August 1999Return made up to 02/08/99; no change of members (4 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 September 1998Registered office changed on 02/09/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1997Return made up to 02/08/97; no change of members (4 pages)
26 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 July 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
20 August 1996Return made up to 02/08/96; no change of members (6 pages)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Memorandum and Articles of Association (24 pages)