Dissolved 2017-12-19
Company Information for CAMARTHA LIMITED
GOOLE, NORTH HUMBERSIDE, DN14,
|
Company Registration Number
06979348
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
CAMARTHA LIMITED | |
Legal Registered Office | |
GOOLE NORTH HUMBERSIDE | |
Company Number | 06979348 | |
---|---|---|
Date formed | 2009-08-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ROBERT SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL VICTORIA SULLIVAN |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTHCAM LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL SULLIVAN | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL STEEL / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SULLIVAN / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 40 BUTTFIELD ROAD HOWDEN GOOLE EAST YORKSHIRE DN14 7DW ENGLAND | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SULLIVAN / 01/10/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL STEEL / 04/08/2009 | |
288a | SECRETARY APPOINTED MRS RACHEL STEEL | |
288a | DIRECTOR APPOINTED MR CRAIG ROBERT SULLIVAN | |
88(2) | AD 04/08/09 GBP SI 2@1=2 GBP IC 2/4 | |
225 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 75 MARSHFIELD ROAD GOOLE EAST YORKSHIRE DN14 5JQ UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 18,777 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,455 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMARTHA LIMITED
Cash Bank In Hand | 2013-03-31 | £ 13,217 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 21,280 |
Current Assets | 2013-03-31 | £ 29,530 |
Current Assets | 2012-03-31 | £ 44,095 |
Debtors | 2013-03-31 | £ 16,313 |
Debtors | 2012-03-31 | £ 22,815 |
Shareholder Funds | 2013-03-31 | £ 11,352 |
Shareholder Funds | 2012-03-31 | £ 25,363 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CAMARTHA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |