About

Registered Number: 05846654
Date of Incorporation: 14/06/2006 (18 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 20/08/2019 (5 years and 7 months ago)
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Cameron Reece Ltd was founded on 14 June 2006 and has its registered office in Holmfirth, West Yorkshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are Exley, Nikki, Barrington, Ann, Dawes, Julie Diane. We don't know the number of employees at Cameron Reece Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXLEY, Nikki 04 April 2008 - 1
DAWES, Julie Diane 02 July 2007 08 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BARRINGTON, Ann 02 July 2007 01 May 2008 1

Filing History

Document Type Date
REST-CVL - N/A 15 July 2020
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2019
AD01 - Change of registered office address 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
AD01 - Change of registered office address 23 August 2018
LIQ02 - N/A 22 August 2018
RESOLUTIONS - N/A 06 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2018
AA01 - Change of accounting reference date 27 April 2018
AA01 - Change of accounting reference date 26 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
MR04 - N/A 31 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 11 March 2009
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
RESOLUTIONS - N/A 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
RESOLUTIONS - N/A 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 12 July 2007
CERTNM - Change of name certificate 11 July 2007
363a - Annual Return 09 July 2007
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.