About

Registered Number: 05750969
Date of Incorporation: 21/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 9 months ago)
Registered Address: 36 Weston Avenue Buersil, Rochdale, Lancashire, OL16 4PW,

 

Cameron Mallinson Ltd was registered on 21 March 2006 with its registered office in Rochdale, Lancashire, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Harvey, Jayne Elizabeth Louise, Mallinson, Cameron James, Mallinson, Louise Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLINSON, Cameron James 24 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Jayne Elizabeth Louise 01 October 2007 - 1
MALLINSON, Louise Ann 24 March 2006 30 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
AD01 - Change of registered office address 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 19 April 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.