Company NameCamtrax Security And Surveillance Systems Ltd.
Company StatusDissolved
Company Number03122385
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 6 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)
Previous NameAmtrax Computers Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMartin Robson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(4 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 August 1996)
RoleCompany Director
Correspondence Address46 Neville Road
Pallion
Sunderland
Tyne And Wear
SR4 6PY
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed05 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameMr John Bernard Whiting
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1997)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBarry Peacock
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 1998)
RoleSales Director
Correspondence Address21 Strothers Terrace
High Spen
Rowlands Gill
Tyne & Wear
NE39 2HL
Director NamePeter John Gay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressShincliffe Station
High Shincliffe
Durham
DH1 2TE
Director NameJonathan Conner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 30 October 1998)
RoleConsultant
Correspondence Address2 Church Mews
Billingham
Cleveland
TS23 1EJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address35 Frederick Street
Sunderland
Tyne And Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 30 November 1997 (8 pages)
18 August 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
1 December 1997Return made up to 06/11/97; full list of members (6 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
21 July 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
10 July 1997New secretary appointed (2 pages)
7 July 1997Company name changed amtrax computers LIMITED\certificate issued on 08/07/97 (2 pages)
26 November 1996Return made up to 06/11/96; full list of members (6 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)