Background WavePink WaveYellow Wave

DONALD CAMERON FACILITIES MANAGEMENT LIMITED (00909350)

DONALD CAMERON FACILITIES MANAGEMENT LIMITED (00909350) is an active UK company. incorporated on 27 June 1967. with registered office in Morden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7470) and 1 other business activities. DONALD CAMERON FACILITIES MANAGEMENT LIMITED has been registered for 58 years.

Company Number
00909350
Status
active
Type
ltd
Incorporated
27 June 1967
Age
58 years
Address
Kinetics House, Morden, SM4 4LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7470)
SIC Codes
7470, 7487

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD CAMERON FACILITIES MANAGEMENT LIMITED

DONALD CAMERON FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 June 1967 with the registered office located in Morden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7470) and 1 other business activity. DONALD CAMERON FACILITIES MANAGEMENT LIMITED was registered 58 years ago.(SIC: 7470, 7487)

Status

active

Active since 58 years ago

Company No

00909350

LTD Company

Age

58 Years

Incorporated 27 June 1967

Size

N/A

Accounts

ARD: 30/6

Overdue

15 years overdue

Last Filed

Made up to 30 June 2009 (16 years ago)
Submitted on 6 April 2010 (16 years ago)
Period: 1 July 2008 - 30 June 2009(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2011
Period: 1 July 2009 - 30 June 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 October 2016
For period ending 22 September 2016

Previous Company Names

SEAFLAME HOLDINGS LIMITED
From: 31 December 1977To: 1 May 1996
SEAFLAME COMPANY LIMITED
From: 27 June 1967To: 31 December 1977
Contact
Address

Kinetics House 181-189 Garth Road Morden, SM4 4LL,

Timeline

5 key events • 1967 - 2014

Funding Officers Ownership
Company Founded
Jun 67
Director Left
Oct 09
Director Left
Mar 11
Director Left
May 11
Director Left
May 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

0 Active
12 Resigned

TEESE, Paul Antony

Resigned
Hazelwood, CrosbyL23 2SH
Secretary
Appointed 13 Mar 1999
Resigned 30 Nov 2007

WARD, Timothy Vivian Denham

Resigned
The Cottage Church Lane, HindheadGU26 6LY
Secretary
Appointed N/A
Resigned 12 Mar 1999

WILLIAMS, Neil Stuart

Resigned
Kinetics House, MordenSM4 4LL
Secretary
Appointed 30 Nov 2007
Resigned 04 Mar 2011

BENNETT, Michael Henry

Resigned
Segars Cottage, OrmskirkL39 7LB
Born March 1949
Director
Appointed 01 May 1996
Resigned 22 Dec 2004

CHESHIRE, Christopher Albert

Resigned
Kinetics House, MordenSM4 4LL
Born December 1962
Director
Appointed 25 Apr 2007
Resigned 01 Apr 2014

DEACON, Richard William

Resigned
Blackmoor Paddock Green Lane, GuildfordGU5 0RD
Born January 1938
Director
Appointed N/A
Resigned 13 Dec 2006

HALL, William Jardine

Resigned
6 The Birches, FormbyL37 7HX
Born January 1951
Director
Appointed 01 Aug 2001
Resigned 31 Dec 2007

RUSHENT, Paul Julian

Resigned
11 Cogdean Way, WimborneBH21 3XD
Born February 1957
Director
Appointed 01 May 2008
Resigned 24 Sept 2009

TEESE, Paul Antony

Resigned
Hazelwood, CrosbyL23 2SH
Born December 1956
Director
Appointed 13 Dec 2006
Resigned 30 Nov 2007

TEMPLE HEALD, Paul John

Resigned
Kinetics House, MordenSM4 4LL
Born February 1972
Director
Appointed 01 Jan 2005
Resigned 27 May 2011

WARD, Timothy Vivian Denham

Resigned
The Cottage Church Lane, HindheadGU26 6LY
Born June 1949
Director
Appointed N/A
Resigned 01 May 1996

WILLIAMS, Neil Stuart

Resigned
Kinetics House, MordenSM4 4LL
Born May 1961
Director
Appointed 25 Apr 2007
Resigned 04 Mar 2011
Fundings
Financials
Latest Activities

Filing History

115

Restoration Order Of Court
13 February 2017
AC92AC92
Gazette Dissolved Compulsary
7 October 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
30 October 2012
AC92AC92
Gazette Dissolved Voluntary
27 December 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 September 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 September 2011
DS01DS01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Legacy
27 April 2011
MG01MG01
Legacy
23 April 2011
MG01MG01
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
15 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
155(6)a155(6)a
Resolution
29 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
363aAnnual Return
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1998
MEM/ARTSMEM/ARTS
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
27 July 1998
RESOLUTIONSResolutions
Legacy
27 July 1998
155(6)a155(6)a
Legacy
27 July 1998
155(6)a155(6)a
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Memorandum Articles
15 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
16 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
30 January 1989
288288
Legacy
23 January 1989
363363
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
5 November 1986
288288
Accounts With Made Up Date
24 March 1982
AAAnnual Accounts
Legacy
27 February 1979
363363
Legacy
21 February 1978
363363
Legacy
11 January 1977
363363
Legacy
12 December 1975
363363
Incorporation Company
27 June 1967
NEWINCIncorporation