Company NameCamelot Security Consultants Limited
Company StatusDissolved
Company Number03993068
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 12 months ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameIan Crown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleSecurity Consultant
Correspondence Address52 Ripley Court
Gateshead
Tyne & Wear
NE9 7HY
Secretary NameJean Foster
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Woodside Way
Ryton
Tyne & Wear
NE40 3NG
Director NameShane Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleSecurity Consultant
Correspondence Address8 Wycliffe Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4QY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address32 Woodside Way
Ryton
Gateshead
Tyne & Wear
NE40 3NG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2014
Net Worth-£130,289
Cash£15,069
Current Liabilities£250,755

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Notice of final account prior to dissolution (1 page)
10 August 2010Return of final meeting of creditors (1 page)
28 February 2005Appointment of a liquidator (1 page)
28 February 2005Appointment of a liquidator (1 page)
28 February 2005Order of court to wind up (1 page)
28 February 2005Order of court to wind up (1 page)
27 May 2004Return made up to 15/05/04; full list of members (6 pages)
27 May 2004Return made up to 15/05/04; full list of members (6 pages)
5 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2004 (2 pages)
5 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2004 (2 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 September 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 September 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 July 2003Return made up to 15/05/03; full list of members (6 pages)
4 July 2003Return made up to 15/05/03; full list of members (6 pages)
2 April 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 April 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 May 2002Return made up to 15/05/02; full list of members (6 pages)
9 May 2002Return made up to 15/05/02; full list of members (6 pages)
25 July 2001Ad 30/09/00--------- £ si [email protected] (2 pages)
25 July 2001Ad 30/09/00--------- £ si [email protected] (2 pages)
10 July 2001Return made up to 15/05/01; full list of members (6 pages)
10 July 2001Return made up to 15/05/01; full list of members (6 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: lynwood business centre lynnwood t newcastle upon tyne tyne & wear NE4 6UL (1 page)
10 November 2000Registered office changed on 10/11/00 from: lynwood business centre lynnwood t newcastle upon tyne tyne & wear NE4 6UL (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
15 May 2000Incorporation (12 pages)