Company NameCamerons Visitor Centre Limited
Company StatusDissolved
Company Number05176751
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2004(19 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameChristopher David Soley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Secretary NamePeter Newton
NationalityBritish
StatusClosed
Appointed28 September 2004(2 months, 2 weeks after company formation)
Appointment Duration17 years (closed 05 October 2021)
RoleCo Secretary
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Director NameMr David John Soley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadberge Hall
Sadberge
Darlington
County Durham
DL2 1RL
Director NameMr Geoffrey Robert Benison Burdass
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Telephone07 737867178
Telephone regionMobile

Location

Registered AddressMain Gate House
Waldon Street
Hartlepool
Cleveland
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£237,046
Cash£18,906
Current Liabilities£3,467

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 July 2018Confirmation statement made on 12 July 2018 with updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 August 2015Annual return made up to 12 July 2015 no member list (3 pages)
6 August 2015Annual return made up to 12 July 2015 no member list (3 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 August 2014Annual return made up to 12 July 2014 no member list (3 pages)
7 August 2014Annual return made up to 12 July 2014 no member list (3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 August 2013Annual return made up to 12 July 2013 no member list (3 pages)
12 August 2013Annual return made up to 12 July 2013 no member list (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 12 July 2012 no member list (3 pages)
31 July 2012Director's details changed for Christopher David Soley on 12 July 2012 (2 pages)
31 July 2012Director's details changed for Geoffrey Robert Benison Burdass on 12 July 2012 (2 pages)
31 July 2012Director's details changed for Geoffrey Robert Benison Burdass on 12 July 2012 (2 pages)
31 July 2012Annual return made up to 12 July 2012 no member list (3 pages)
31 July 2012Director's details changed for Christopher David Soley on 12 July 2012 (2 pages)
30 July 2012Secretary's details changed for Peter Newton on 12 July 2012 (1 page)
30 July 2012Secretary's details changed for Peter Newton on 12 July 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Annual return made up to 12 July 2011 no member list (4 pages)
15 July 2011Director's details changed for Geoffrey Robert Benison Burdass on 27 May 2011 (2 pages)
15 July 2011Director's details changed for Geoffrey Robert Benison Burdass on 27 May 2011 (2 pages)
15 July 2011Annual return made up to 12 July 2011 no member list (4 pages)
3 March 2011Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 3 March 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Director's details changed for Christopher David Soley on 12 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 no member list (4 pages)
16 August 2010Annual return made up to 12 July 2010 no member list (4 pages)
16 August 2010Director's details changed for Christopher David Soley on 12 July 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 July 2009Annual return made up to 12/07/09 (2 pages)
21 July 2009Annual return made up to 12/07/09 (2 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 July 2008Annual return made up to 12/07/08 (2 pages)
24 July 2008Annual return made up to 12/07/08 (2 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007Location of debenture register (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Annual return made up to 12/07/07 (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Annual return made up to 12/07/07 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
14 July 2006Annual return made up to 12/07/06 (2 pages)
14 July 2006Location of register of members (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Registered office changed on 14/07/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Annual return made up to 12/07/06 (2 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 September 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
20 September 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
12 September 2005Registered office changed on 12/09/05 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
12 September 2005Registered office changed on 12/09/05 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
13 July 2005Annual return made up to 12/07/05 (2 pages)
13 July 2005Annual return made up to 12/07/05 (2 pages)
5 May 2005Registered office changed on 05/05/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
5 May 2005Registered office changed on 05/05/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
12 July 2004Incorporation (28 pages)
12 July 2004Incorporation (28 pages)