Company NameCamera Mate Limited
Company StatusDissolved
Company Number02855671
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameGrips UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAdrian John Fabian
NationalityBritish
StatusClosed
Appointed26 May 1995(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 03 February 2009)
RoleCompany Director
Correspondence AddressFlat 1 Fairwood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NameShaun Barry Fabian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(8 years after company formation)
Appointment Duration7 years, 4 months (closed 03 February 2009)
RoleCamera Grip
Country of ResidenceUnited Kingdom
Correspondence Address12 The Avenue
Barnet
Hertfordshire
EN5 4EN
Director NameShaun Barry Fabian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 1994)
RoleGrip
Country of ResidenceEngland
Correspondence Address116 London Road
Stoney Stratford
Milton Keynes
Buckinghamshire
MK11 1JH
Director NameGary Paul Norman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 1994)
RoleGrip
Correspondence Address52 Cuffley Court
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7LS
Director NameColin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1995)
RoleDriver
Correspondence Address4 Nicholls Court 2c Nicholls Avenue
Hillingdon
London
UB8 3JL
Secretary NameShaun Barry Fabian
NationalityBritish
StatusResigned
Appointed22 November 1993(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 1994)
RoleGrip
Country of ResidenceEngland
Correspondence Address116 London Road
Stoney Stratford
Milton Keynes
Buckinghamshire
MK11 1JH
Secretary NameBarbara Veronica Dennehy
NationalityBritish
StatusResigned
Appointed09 March 1994(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address66 Costons Avenue
Greenford
Middlesex
UB6 8RN
Director NameSandra Marie Tipping
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(11 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 March 1995)
RoleSecretary
Correspondence Address33 Chenies Court
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7JU
Secretary NameJulie King
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1995)
RoleCompany Director
Correspondence Address41 Westwood Close
Great Holm
Milton Keynes
Buckinghamshire
MK8 9EE
Director NameAlun Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1995)
RoleBusiness Manager
Correspondence Address5 Kirkhams Close
Yelvertoft
Northampton
NN6 6AB
Secretary NameTracey Davies
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1995)
RoleCompany Director
Correspondence Address5 Kirkhams Close
Yelvertoft
Northampton
NN6 6AB
Director NameAdrian John Fabian
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2004)
RoleRigger Grip
Correspondence AddressFlat 1 Fairwood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NameChristopher Penny
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2001)
RoleCameraman
Correspondence Address7 The Clock House
Redlynch Park
Bruton
Somerset
BA10 0NH
Director NameMr Gary Paul Norman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2004)
RoleCamera Grip
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodland Avenue
Hemel Hempstead
Hertfordshire
HP1 1RG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address15-17 Church Street
Goring Square
Staines
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,679
Cash£740
Current Liabilities£10,356

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Bona Vacantia disclaimer (1 page)
3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 May 2008Registered office changed on 16/05/2008 from, 33A high street, stony stratford, milton keynes, MK11 1AA (1 page)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2007Return made up to 22/09/06; full list of members (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Return made up to 22/09/05; full list of members (3 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
7 November 2001Return made up to 22/09/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
17 November 2000Return made up to 22/09/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 November 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1998Director's particulars changed (1 page)
29 September 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
6 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Return made up to 22/09/96; no change of members (4 pages)
19 October 1995Return made up to 22/09/95; full list of members (6 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Ad 26/05/95--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Ad 01/05/95--------- £ si 12@1=12 £ ic 7003/7015 (2 pages)
31 May 1995Ad 26/05/95--------- £ si 1@1=1 £ ic 7002/7003 (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: unit 32 portland court, portland road, luton, shropshire LU4 8HA (1 page)