Company NameCampsbourne Estates Limited
Company StatusDissolved
Company Number02986252
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameClovisridge Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Falco
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address210/212 Caledonian Road
London
N1
Director NameMrs Sharon Jasmine Payne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address48 Athenaeum Road
London
N20 9AH
Director NameMichael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 04 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Secretary NameMichael Anthony Polledri
NationalityBritish
StatusClosed
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameKathleen Harrison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1998)
RoleReceptionist
Correspondence Address91 Wynford Road
Islington
London
N1 9TY

Location

Registered AddressLea House Leyton Village
Argall Avenue
Leyton
London
E10 7QP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
30 July 1999Return made up to 03/11/98; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Return made up to 03/11/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 December 1996Return made up to 03/11/96; full list of members (6 pages)
12 December 1996Registered office changed on 12/12/96 from: st james's court brown street manchester M2 2JF (1 page)
4 April 1995Particulars of mortgage/charge (4 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)