Company NameChampmore Limited
Company StatusDissolved
Company Number04012676
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameChristopher Raven
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleToolmaker Mechanical Fitter
Country of ResidenceEngland
Correspondence Address43 Vernon Close
Lytton Close
South Shields
Tyne & Wear
NE33 5DF
Secretary NameAngela Raven
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleHotelier
Correspondence Address43 Vernon Close
Lytton Park
South Shields
Tyne & Wear
NE33 5DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 June 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
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address44 Charlotte Street
South Shields
Tyne & Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Mr Christopher Raven
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
2 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
2 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
14 July 2014Director's details changed for Christopher Raven on 10 December 2013 (2 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Christopher Raven on 10 December 2013 (2 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
27 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
27 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (14 pages)
27 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
27 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
4 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (14 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
26 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
24 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
24 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
2 July 2009Return made up to 12/06/09; full list of members (7 pages)
2 July 2009Return made up to 12/06/09; full list of members (7 pages)
5 August 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
5 August 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
21 July 2008Return made up to 12/06/08; no change of members (6 pages)
21 July 2008Return made up to 12/06/08; no change of members (6 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 July 2007Return made up to 12/06/07; no change of members (6 pages)
25 July 2007Return made up to 12/06/07; no change of members (6 pages)
22 September 2006Return made up to 12/06/06; full list of members (6 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 September 2006Return made up to 12/06/06; full list of members (6 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
25 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 June 2005Return made up to 12/06/05; full list of members (6 pages)
25 June 2005Return made up to 12/06/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 July 2004Return made up to 12/06/04; full list of members (6 pages)
13 July 2004Return made up to 12/06/04; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
3 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
12 June 2002Registered office changed on 12/06/02 from: 299 whitley road whitley bay tyne & wear NE26 2SN (1 page)
12 June 2002Registered office changed on 12/06/02 from: 299 whitley road whitley bay tyne & wear NE26 2SN (1 page)
12 June 2002Return made up to 12/06/02; full list of members (6 pages)
12 June 2002Return made up to 12/06/02; full list of members (6 pages)
4 February 2002Accounts made up to 30 June 2001 (2 pages)
4 February 2002Accounts made up to 30 June 2001 (2 pages)
10 July 2001Return made up to 12/06/01; full list of members (6 pages)
10 July 2001Return made up to 12/06/01; full list of members (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 June 2000Incorporation (12 pages)
12 June 2000Incorporation (12 pages)