Company NameCamion Engineering Ltd
Company StatusDissolved
Company Number02633771
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNigel Philip Langdon Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside
Langford Budville
Wellington
Somerset
TA21 0QZ
Secretary NameChristine Smith
NationalityBritish
StatusClosed
Appointed22 June 2001(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 14 August 2007)
RoleCompany Director
Correspondence AddressMeadowside
Langford Budville
Wellington
Somerset
TA21 0QZ
Director NameChristine Smith
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowside
Langford Budville
Wellington
Somerset
TA21 0QZ
Secretary NameChristine Smith
NationalityBritish
StatusResigned
Appointed31 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowside
Langford Budville
Wellington
Somerset
TA21 0QZ
Secretary NameNigel Philip Langdon Smith
NationalityBritish
StatusResigned
Appointed14 June 1995(3 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 February 1996)
RoleCompany Director
Correspondence Address3 Courtland Road
Wellington
Somerset
TA21 8ND
Secretary NamePaul Jonathan Langdon Smith
NationalityBritish
StatusResigned
Appointed07 February 1996(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 February 1996)
RoleCompany Director
Correspondence Address10c Lower Park Row
Bristol
Avon
BS1 5BJ
Secretary NamePaul Jonathan Langdon Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address10c Lower Park Row
Bristol
Avon
BS1 5BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£248,623
Cash£7,207
Current Liabilities£22,299

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2006Receiver's abstract of receipts and payments (2 pages)
15 December 2006Receiver ceasing to act (1 page)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
30 June 2004Receiver's abstract of receipts and payments (3 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
27 June 2003Registered office changed on 27/06/03 from: winchester house deane gate avenue taunton somerset TA1 2UH (1 page)
20 June 2003Appointment of receiver/manager (1 page)
13 May 2003Return made up to 31/07/02; full list of members (6 pages)
13 May 2003Ad 01/11/01--------- £ si 3@1 (2 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003£ nc 3000/3030 01/10/01 (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Ad 01/04/01--------- £ si 2@1 (2 pages)
6 December 2001Particulars of contract relating to shares (4 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Return made up to 31/07/01; full list of members (7 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001£ nc 1000/3000 14/09/01 (1 page)
5 October 2001Particulars of mortgage/charge (5 pages)
28 June 2001Secretary resigned (1 page)
25 May 2001£ nc 2/1000 31/03/01 (1 page)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Registered office changed on 28/03/00 from: saint marys house magdalene street taunton somerset TA1 1SB (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 December 1999Registered office changed on 30/12/99 from: st marys house magdalene street taunton somerset TA1 1SB (1 page)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Return made up to 31/07/98; no change of members (4 pages)
4 September 1998Registered office changed on 04/09/98 from: parway house 202/204 finchley road london NW3 6BX (1 page)
11 August 1998Particulars of mortgage/charge (4 pages)
8 August 1998Particulars of mortgage/charge (6 pages)
6 March 1998Return made up to 31/07/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 3RD floor, mattey house 128-136 high street edgware middx HA8 7EL (1 page)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Return made up to 31/07/96; no change of members (4 pages)
17 September 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
21 February 1996New secretary appointed (2 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995New secretary appointed;director resigned (2 pages)