Company NameCambois Club Ltd
Company StatusDissolved
Company Number08036432
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Craig Wallace
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Jones House Cambois
Blyth
Northumberland
NE24 1QY
Director NameMr Alvin Jackson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Jones House Cambois
Cambois
Blyth
Northumberland
NE24 1QY

Contact

Telephone01670 824301
Telephone regionMorpeth

Location

Registered AddressWilliam Jones House
Cambois
Blyth
Northumberland
NE24 1QY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Shareholders

50 at £1Alvin Jackson
50.00%
Ordinary
50 at £1Craig Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£16,960
Cash£2,702
Current Liabilities£3,586

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016Compulsory strike-off action has been suspended (1 page)
18 April 2016Termination of appointment of Alvin Jackson as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Alvin Jackson as a director on 18 April 2016 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2012Incorporation (15 pages)
18 April 2012Incorporation (15 pages)