Company NameCamco UK Pension Trustee Limited
Company StatusDissolved
Company Number02880574
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameGordon Buchanan Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 25 February 2009)
RoleDistrict Manager
Correspondence AddressWoodside Croft
St Cyrus
Montrose
Angus
Scotland
Director NameMr Stephen Dawson Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 March 1996)
RoleSenior Vice President
Correspondence Address5503 Braxtonshire
Houston
Texas 77069
Foreign
Director NameMr Maurice Anthony Roberts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 25 February 2009)
RoleFinancial Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Strathmore Park South
Belfast
County Antrim
BT15 5HJ
Northern Ireland
Director NameWilliam Leslie Barnes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 26 February 2009)
RoleQa Manager
Correspondence Address8 Corran Manor
Larne
County Antrim
BT40 1BH
Northern Ireland
Secretary NameMr Maurice Anthony Roberts
NationalityBritish
StatusResigned
Appointed28 February 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1997)
RoleFinancial Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Strathmore Park South
Belfast
County Antrim
BT15 5HJ
Northern Ireland
Director NameThomas Walter Everitt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1999)
RoleVp Human Resources
Correspondence Address408 Omar
Houston
Harris,Texas
77009
Director NameAdam Esberger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1997(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 October 1999)
RoleWell Service Manager
Correspondence Address6 Marlow Mill
Mill Road
Marlow
Buckinghamshire
SL7 1QD
Director NameAlbert Edward Johnston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1997(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 October 2002)
RoleFitter
Correspondence Address11 Oldwood
Ballyhenry Road
Newtownabbey
County Antrim
BT36 5GJ
Northern Ireland
Secretary NameMr Damien Charles Canavan
NationalityIrish
StatusResigned
Appointed01 December 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address70 Knock Eden Park
Belfast
BT6 0JG
Northern Ireland
Director NameAlastair Munro Kinnon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2002)
RoleChartered Accountant
Correspondence Address3 Eastside Green
Westhill
Aberdeenshire
AB32 6XY
Scotland
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed23 August 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2002)
RoleAccountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameKelly McBride
NationalityBritish
StatusResigned
Appointed13 November 2002(8 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 December 2002)
RoleCompany Director
Correspondence Address5 Hedgelea Mannor
Old Carrick Road
Newtownabbey
County Antrim
BT37 0WQ
Northern Ireland
Secretary NamePauline Droy Moore
NationalityBritish
StatusResigned
Appointed06 December 2002(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Wensley Road Thundersley
Benfleet
Essex
SS7 3DS
Director NameDerek Corry
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2009)
RoleRetired
Correspondence Address206 Ballycorr Road
Ballyclare
County Antrim
BT39 9UG
Northern Ireland
Director NameJohn Mayne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2009)
RoleSenior Manufacturing Engineer
Correspondence Address14 Craigowen Road
Carrickfergus
County Antrim
BT38 7NE
Northern Ireland
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address8th Floor South Quay Plaza 2
183 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at 1Camco Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Appointment terminated secretary pauline droy (1 page)
20 March 2009Appointment terminated director william barnes (1 page)
16 March 2009Application for striking-off (1 page)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 March 2009Appointment terminated director maurice roberts (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2009Appointment terminated director gordon duncan (1 page)
10 March 2009Appointment terminated director john mayne (1 page)
10 March 2009Appointment terminated director derek corry (1 page)
19 December 2008Return made up to 14/12/08; full list of members (7 pages)
2 October 2008Registered office changed on 02/10/2008 from 10 duchess street london W1G 9AB (1 page)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 December 2007Return made up to 14/12/07; full list of members (7 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 January 2007Return made up to 14/12/06; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 14/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (6 pages)
9 November 2005Full accounts made up to 31 December 2003 (6 pages)
18 January 2005Registered office changed on 18/01/05 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 May 2004Full accounts made up to 31 December 2002 (6 pages)
28 January 2004Director's particulars changed (1 page)
31 December 2003Return made up to 14/12/03; full list of members (7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
17 March 2003Auditor's resignation (1 page)
17 February 2003Return made up to 14/12/02; full list of members (6 pages)
17 February 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
30 July 2002Secretary's particulars changed (1 page)
12 March 2002Full accounts made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 14/12/01; full list of members (8 pages)
2 November 2001New secretary appointed (4 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
26 February 2001Registered office changed on 26/02/01 from: yiewsley grange high street yiewsley middlesex UB7 7QP (1 page)
21 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 December 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 February 1999Director resigned (1 page)
22 December 1998Return made up to 14/12/98; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 January 1998Return made up to 14/12/97; full list of members (8 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
24 March 1997Full accounts made up to 31 December 1995 (8 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 January 1997Return made up to 14/12/96; no change of members (4 pages)
12 May 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
9 January 1996Return made up to 14/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
15 March 1994Memorandum and Articles of Association (8 pages)