Company NameDamacrest Limited
Company StatusDissolved
Company Number03337079
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date7 December 1999 (24 years, 5 months ago)
Previous NameAllied Rent A Car Limited

Directors

Secretary NameAndrew David Dalton
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Maple Close Greenfield Road
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Director NameStephen Gregory Newton-Collier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(11 months after company formation)
Appointment Duration1 year, 9 months (closed 07 December 1999)
RoleConvention Organiser
Correspondence Address10 Burton Road
Newport
Gwent
NP9 7NE
Wales
Secretary NameMr Martin Spencer Gold
NationalityBritish
StatusClosed
Appointed19 February 1998(11 months after company formation)
Appointment Duration1 year, 9 months (closed 07 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fotheringham Road
Enfield
Middlesex
EN1 1QF
Director NameLorraine Anne Dalton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address7 Maple Close Greenfield Road
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBroxbournebury Mansion
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
22 April 1998Registered office changed on 22/04/98 from: bolton house the green letchmore heath watford hertfordshire WD2 8ER (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
24 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 July 1997Company name changed camperworld LIMITED\certificate issued on 24/07/97 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: international house 31 church road hendon london NW4 4EB (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)