Company NameCAMS Data Products Limited
Company StatusDissolved
Company Number02074993
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ian Milthorpe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address40 John Street
Eckington
Sheffield
South Yorkshire
S21 4DW
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Secretary NameRoger Drummond Neville
NationalityBritish
StatusClosed
Appointed19 March 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameMr Terence Leonard Hamann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1998)
RoleProject Director
Correspondence Address52 Kendor Avenue
Epsom
Surrey
KT19 8RJ
Director NameMr John Humphrey Spink
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 July 1991)
RoleManaging Director
Correspondence Address20 Larks Way
Knaphill
Woking
Surrey
GU21 2LE
Secretary NameThomas Walter Goodey
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address11 Church Meadow
Maidstone Road
Horsmonden
Kent
TN12 8DQ
Director NameMr Gary Hugh Readings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Culls Road
Normandy
Surrey
GU3 2EP
Secretary NameMr Gary Hugh Readings
NationalityBritish
StatusResigned
Appointed08 November 1994(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Culls Road
Normandy
Surrey
GU3 2EP
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
31 March 2000Application for striking-off (1 page)
15 July 1999Return made up to 21/08/98; no change of members (5 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New director appointed (3 pages)
15 July 1999New secretary appointed (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Registered office changed on 09/07/98 from: orion house, 49 high street, addlestone, surrey. KT15 1TU (1 page)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Return made up to 21/08/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1996Return made up to 21/08/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 October 1995Return made up to 21/08/95; no change of members (4 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)