About

Registered Number: 04684158
Date of Incorporation: 03/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (8 years and 4 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

 

Camclad Structural Ltd was registered on 03 March 2003 and are based in Cambridge, Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Giddens, Maureen, Sayer, Philip are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIDDENS, Maureen 23 December 2004 - 1
SAYER, Philip 03 March 2003 23 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 September 2016
4.68 - Liquidator's statement of receipts and payments 01 August 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
4.68 - Liquidator's statement of receipts and payments 21 January 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
4.68 - Liquidator's statement of receipts and payments 21 January 2013
4.68 - Liquidator's statement of receipts and payments 02 August 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
4.68 - Liquidator's statement of receipts and payments 13 July 2011
4.68 - Liquidator's statement of receipts and payments 19 January 2011
RESOLUTIONS - N/A 12 January 2010
4.20 - N/A 12 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2010
AD01 - Change of registered office address 05 January 2010
AA - Annual Accounts 05 September 2009
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 October 2008
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 30 March 2007
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
225 - Change of Accounting Reference Date 16 February 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.