About

Registered Number: 02142294
Date of Incorporation: 25/06/1987 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: Ernst & Young Llp, 100 Barbirolli Square, Manchester, M2 3EY

 

Having been setup in 1987, Cam Galaxy Group Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 8 directors listed as Fabre, Jean Marie, Lugmayr, Hans, Mclaren, Judy Faye, Messiqua, Emine, Mignon, Patrick, Moore, David Charles, Nicolas, Philippe Marie Francois, Vorauer, Peter for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABRE, Jean Marie N/A 21 September 1993 1
LUGMAYR, Hans 02 March 1994 01 July 1998 1
MCLAREN, Judy Faye 07 September 1993 01 July 1998 1
MESSIQUA, Emine N/A 17 September 1993 1
MIGNON, Patrick N/A 05 October 1993 1
MOORE, David Charles 02 March 1994 15 February 1996 1
NICOLAS, Philippe Marie Francois N/A 17 September 1993 1
VORAUER, Peter 02 March 1994 01 July 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.40 - N/A 18 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2015
AD01 - Change of registered office address 14 September 2015
RESOLUTIONS - N/A 11 September 2015
4.70 - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
CERTNM - Change of name certificate 26 February 2015
CONNOT - N/A 26 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
CERTNM - Change of name certificate 02 February 2015
CONNOT - N/A 02 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 02 November 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 31 July 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
363s - Annual Return 23 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 28 September 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
AUD - Auditor's letter of resignation 06 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 27 September 1999
287 - Change in situation or address of Registered Office 14 April 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
225 - Change of Accounting Reference Date 21 July 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 25 September 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
MEM/ARTS - N/A 31 January 1996
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 27 December 1995
OC - Order of Court 27 December 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 25 September 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 16 March 1994
CERTNM - Change of name certificate 01 February 1994
RESOLUTIONS - N/A 28 January 1994
MEM/ARTS - N/A 28 January 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 02 November 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
123 - Notice of increase in nominal capital 21 October 1993
MEM/ARTS - N/A 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 02 July 1993
287 - Change in situation or address of Registered Office 21 June 1993
363s - Annual Return 23 March 1993
363b - Annual Return 23 March 1993
AA - Annual Accounts 06 November 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1992
123 - Notice of increase in nominal capital 16 June 1992
287 - Change in situation or address of Registered Office 05 May 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
123 - Notice of increase in nominal capital 27 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1992
288 - N/A 19 March 1992
AA - Annual Accounts 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 12 November 1990
363 - Annual Return 09 February 1990
287 - Change in situation or address of Registered Office 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
AA - Annual Accounts 06 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
MEM/ARTS - N/A 20 October 1989
288 - N/A 02 October 1989
RESOLUTIONS - N/A 28 April 1989
AA - Annual Accounts 20 December 1988
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 1988
395 - Particulars of a mortgage or charge 01 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1988
288 - N/A 17 June 1988
288 - N/A 17 May 1988
395 - Particulars of a mortgage or charge 31 March 1988
123 - Notice of increase in nominal capital 15 March 1988
288 - N/A 08 March 1988
288 - N/A 08 March 1988
PUC 2 - N/A 22 January 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
288 - N/A 07 December 1987
MEM/ARTS - N/A 30 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1987
288 - N/A 12 November 1987
RESOLUTIONS - N/A 28 October 1987
CERTNM - Change of name certificate 20 October 1987
RESOLUTIONS - N/A 18 September 1987
288 - N/A 17 September 1987
287 - Change in situation or address of Registered Office 17 September 1987
NEWINC - New incorporation documents 25 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 1990 Fully Satisfied

N/A

Debenture 28 July 1988 Fully Satisfied

N/A

Debenture 24 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.