Company NameCam-Era Limited
Company StatusDissolved
Company Number09231305
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 2 months ago)
Dissolution Date3 December 2019 (4 years ago)

Business Activity

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

Directors

Director NameMrs Angela Mills
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Runswick Drive Runswick Drive
Seaham
SR7 7WR
Director NameMr Bradley Saunders
Date of BirthFebruary 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence Address27 Evergreen Close
Bishop Auckland
Hartlepool
Cleveland
TS26 0YZ
Director NameMr Daniel James Weegram
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Enterprise House 202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMiss Stephanie Jade Elliott
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Enterprise House 202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Richard Anthony Dixon
Date of BirthJanuary 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address132 Whitby Street South
Hartlepool
Cleveland
TS24 7LP

Location

Registered Address12 Runswick Drive Runswick Drive
Seaham
SR7 7WR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Shareholders

100 at £1Daniel Weegram
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (1 page)
21 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 March 2019Registered office address changed from Hillcarter Hotel Church Street Hartlepool TS24 7DH England to 12 Runswick Drive Runswick Drive Seaham SR7 7WR on 19 March 2019 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
24 July 2017Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to Hillcarter Hotel Church Street Hartlepool TS24 7DH on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to Hillcarter Hotel Church Street Hartlepool TS24 7DH on 24 July 2017 (1 page)
9 January 2017Registered office address changed from 132 Whitby Street South Hartlepool Cleveland TS24 7LP England to 81 Borough Road Middlesbrough TS1 3AA on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 132 Whitby Street South Hartlepool Cleveland TS24 7LP England to 81 Borough Road Middlesbrough TS1 3AA on 9 January 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Termination of appointment of Richard Anthony Dixon as a director on 22 December 2015 (1 page)
24 December 2015Termination of appointment of Richard Anthony Dixon as a director on 22 December 2015 (1 page)
21 December 2015Registered office address changed from 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 132 Whitby Street South Hartlepool Cleveland TS24 7LP on 21 December 2015 (1 page)
21 December 2015Appointment of Mrs Angela Mills as a director on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 132 Whitby Street South Hartlepool Cleveland TS24 7LP on 21 December 2015 (1 page)
21 December 2015Appointment of Mrs Angela Mills as a director on 21 December 2015 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
14 December 2015Current accounting period extended from 31 March 2015 to 31 December 2015 (1 page)
14 December 2015Current accounting period extended from 31 March 2015 to 31 December 2015 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
23 October 2015Termination of appointment of Stephanie Jade Elliott as a director on 10 March 2015 (1 page)
23 October 2015Termination of appointment of Daniel James Weegram as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Daniel James Weegram as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Stephanie Jade Elliott as a director on 10 March 2015 (1 page)
7 October 2015Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 (2 pages)
23 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
23 September 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 23 September 2015 (1 page)
23 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
23 September 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 23 September 2015 (1 page)
11 March 2015Appointment of Miss Stephanie Jade Elliott as a director on 10 March 2015 (2 pages)
11 March 2015Appointment of Miss Stephanie Jade Elliott as a director on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 March 2015 (1 page)
7 January 2015Registered office address changed from 10 Lambton Crescent Sedgefield Stockton-on-Tees Cleveland TS21 2DE United Kingdom to 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Bradley Saunders as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Daniel James Weegram as a director on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 10 Lambton Crescent Sedgefield Stockton-on-Tees Cleveland TS21 2DE United Kingdom to 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Bradley Saunders as a director on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 10 Lambton Crescent Sedgefield Stockton-on-Tees Cleveland TS21 2DE United Kingdom to 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Daniel James Weegram as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Daniel James Weegram as a director on 7 January 2015 (2 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)