CAMERON CHASE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CAMERON CHASE LIMITED is a Private Limited Company from MANCHESTER and has the status: Liquidation.
CAMERON CHASE LIMITED was incorporated 25 years ago on 04/06/1998 and has the registered number: 03575536. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CAMERON CHASE LIMITED was incorporated 25 years ago on 04/06/1998 and has the registered number: 03575536. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CAMERON CHASE LIMITED - MANCHESTER
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O CLARKE BELL LIMITED
MANCHESTER
M2 4NG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2022 | 23/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD IAN CROSS | Mar 1959 | British | Director | 2010-09-01 | CURRENT |
JOHN O HARE | Nov 1962 | British | Director | 1998-06-04 | CURRENT |
MRS GLORIA CROSS | Secretary | 2016-01-01 | CURRENT | ||
MRS GAIL O'HARE | Secretary | 2016-01-01 | CURRENT | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1998-06-04 UNTIL 1998-06-04 | RESIGNED | ||
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1998-06-04 UNTIL 1998-06-04 | RESIGNED | ||
MR JONATHAN JAMES WHITTLE | Sep 1982 | British | Director | 2013-05-22 UNTIL 2014-08-11 | RESIGNED |
SUZANNE JANE LEECH | Mar 1973 | British | Director | 2008-02-01 UNTIL 2008-10-14 | RESIGNED |
GRAHAM FRANKLIN | British | Director | 2001-01-10 UNTIL 2003-05-08 | RESIGNED | |
GAIL O'HARE | British | Secretary | 1998-06-04 UNTIL 2001-01-10 | RESIGNED | |
GAIL O'HARE | British | Secretary | 2003-05-08 UNTIL 2009-09-01 | RESIGNED | |
GRAHAM FRANKLIN | British | Secretary | 2001-01-10 UNTIL 2003-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John O'Hare | 2016-04-06 | 11/1962 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2023 | 2023-04-04 | 31-03-2023 | |
Accounts filed on 31-03-2022 | 2022-12-02 | 31-03-2022 | |
Accounts filed on 31-03-2021 | 2021-12-21 | 31-03-2021 | £162,540 Cash £908,738 equity |
Accounts filed on 31-03-2020 | 2020-10-17 | 31-03-2020 | £301,681 Cash £286,117 equity |
Accounts filed on 31-03-2019 | 2019-11-26 | 31-03-2019 | £263,039 Cash £326,675 equity |
Accounts filed on 31-03-2018 | 2018-08-21 | 31-03-2018 | £53,077 Cash £155,580 equity |
Cameron Chase Limited - Accounts to registrar - small 17.1.1 | 2017-07-26 | 31-03-2017 | £1,425 Cash £112,851 equity |
Cameron Chase Limited - Abbreviated accounts 16.1 | 2016-12-14 | 31-03-2016 | £112,067 equity |
Cameron Chase Limited - Limited company - abbreviated - 11.6 | 2015-12-01 | 31-03-2015 | £398 Cash £75,179 equity |