Company NameCamelot Developments Limited
Company StatusDissolved
Company Number03029174
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid James Brooks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(2 years, 12 months after company formation)
Appointment Duration2 years (closed 28 March 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address18 Inglis Road
Colchester
Essex
CO3 3HU
Director NameAnnabelle Jane Chandna
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address11 Micawber Way
Chelmsford
Essex
CM1 4UG
Secretary NameMichelle Louise Chandna
NationalityBritish
StatusClosed
Appointed20 July 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameDavid James Brooks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address18 Inglis Road
Colchester
Essex
CO3 3HU
Director NameRobin Chandna
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Micawber Way
Chelmsford
Essex
CM1 4UG
Secretary NameDavid James Brooks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address18 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMichele Susan Brooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 1998)
RoleConstruction Techician
Correspondence Address71 Butt Road
Colchester
Essex
CO3 3DG
Director NameDanielle Catherine Chandna
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 day after company formation)
Appointment Duration3 years (resigned 10 March 1998)
RoleStudent
Correspondence Address11 Micawber Way
Chelmsford
Essex
CM1 4UG
Secretary NameMichele Susan Brooks
NationalityBritish
StatusResigned
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 1998)
RoleConstruction Technician
Correspondence Address71 Butt Road
Colchester
Essex
CO3 3DG
Secretary NameDavid James Brooks
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address18 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMichelle Louise Chandna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 1998)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

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

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999Application for striking-off (1 page)
12 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 April 1999Return made up to 06/03/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 4 southbourne grove westcliffe-on-sea essex SS0 9UR (1 page)
19 August 1998New secretary appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
18 April 1998Return made up to 06/03/98; full list of members (6 pages)
23 March 1998New secretary appointed;new director appointed (3 pages)
23 March 1998Secretary resigned;director resigned (1 page)
10 March 1997Return made up to 06/03/97; full list of members (7 pages)
6 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 April 1995New director appointed (2 pages)