CAM NORTHWEST LTD

Register to unlock more data on OkredoRegister

CAM NORTHWEST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02898482

Incorporation date

15/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-05-16
dot icon30/05/2024
Liquidators' statement of receipts and payments to 2024-05-16
dot icon27/07/2023
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-07-27
dot icon23/06/2023
Liquidators' statement of receipts and payments to 2023-05-16
dot icon31/05/2022
Liquidators' statement of receipts and payments to 2022-05-16
dot icon01/06/2021
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2021-06-01
dot icon25/05/2021
Appointment of a voluntary liquidator
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Statement of affairs
dot icon23/12/2020
Resolutions
dot icon01/10/2020
Termination of appointment of Thomas Floyd Pollitt as a director on 2020-09-01
dot icon01/10/2020
Termination of appointment of Richard James Watson as a director on 2020-09-01
dot icon18/09/2020
Appointment of John Joseph Marshall as a director on 2020-02-24
dot icon09/06/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon11/02/2019
Previous accounting period shortened from 2019-01-30 to 2018-10-31
dot icon07/02/2019
Notification of Complete D Group Ltd as a person with significant control on 2019-02-04
dot icon07/02/2019
Cessation of Lynda Christine Robinson as a person with significant control on 2019-02-04
dot icon07/02/2019
Cessation of Gary Andrew Robinson as a person with significant control on 2019-02-04
dot icon07/02/2019
Registered office address changed from Stafford House 4 Westbury Industrial Estate Westbury Street Hyde Cheshire SK14 4QP to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-02-07
dot icon06/02/2019
Termination of appointment of Gary Andrew Robinson as a director on 2019-02-04
dot icon06/02/2019
Termination of appointment of Lynda Christine Robinson as a director on 2019-02-04
dot icon06/02/2019
Appointment of Mr Thomas Floyd Pollitt as a director on 2019-02-04
dot icon06/02/2019
Appointment of Mr Richard James Watson as a director on 2019-02-04
dot icon28/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon18/05/2018
Termination of appointment of Joanne Jones as a secretary on 2018-05-05
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Director's details changed for Lynda Christine Robinson on 2015-11-25
dot icon18/02/2016
Director's details changed for Gary Andrew Robinson on 2015-11-25
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon18/02/2016
Director's details changed for Lynda Christine Robinson on 2015-11-25
dot icon18/02/2016
Director's details changed for Gary Andrew Robinson on 2015-11-25
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon16/01/2014
Satisfaction of charge 1 in full
dot icon04/01/2014
Registered office address changed from Stafford House Unit 4 Westbury Industrial Estate Westbury Street Hyde Cheshire England on 2014-01-04
dot icon03/01/2014
Registered office address changed from Hoyle Street Ardwick Manchester M12 6HG on 2014-01-03
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/09/2013
Registration of charge 028984820002
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/02/2012
Secretary's details changed for Joanne Jones on 2011-08-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/03/2011
Secretary's details changed for Joanne Jones on 2011-02-04
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/08/2010
Termination of appointment of Terence Stafford as a director
dot icon26/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Terence James Stafford on 2010-02-15
dot icon26/02/2010
Director's details changed for Lynda Christine Robinson on 2010-02-15
dot icon26/02/2010
Director's details changed for Gary Andrew Robinson on 2010-02-15
dot icon15/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/07/2009
Director appointed lynda christine robinson
dot icon19/02/2009
Return made up to 15/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/03/2008
Return made up to 15/02/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/04/2007
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Secretary resigned
dot icon16/02/2006
Return made up to 15/02/06; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon12/07/2005
Accounts for a small company made up to 2004-10-31
dot icon16/02/2005
Return made up to 15/02/05; full list of members
dot icon16/11/2004
Ad 01/11/03--------- £ si 98@1
dot icon13/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New secretary appointed
dot icon18/03/2004
Certificate of change of name
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon03/03/2004
Return made up to 15/02/04; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/02/2003
Return made up to 15/02/03; full list of members
dot icon21/02/2002
Return made up to 15/02/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/05/2001
Accounts for a dormant company made up to 2000-10-31
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon04/09/2000
Resolutions
dot icon22/02/2000
Return made up to 15/02/00; full list of members
dot icon23/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon23/04/1999
Resolutions
dot icon14/03/1999
Return made up to 15/02/99; no change of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon02/04/1998
Resolutions
dot icon12/03/1998
Return made up to 15/02/98; full list of members
dot icon10/03/1997
Return made up to 15/02/97; no change of members
dot icon10/03/1997
Accounts for a dormant company made up to 1996-10-31
dot icon10/03/1997
Resolutions
dot icon23/04/1996
Accounts for a dormant company made up to 1995-10-31
dot icon23/04/1996
Resolutions
dot icon29/02/1996
Return made up to 15/02/96; no change of members
dot icon25/05/1995
Return made up to 15/02/95; full list of members
dot icon23/03/1995
Accounts for a dormant company made up to 1994-10-31
dot icon23/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Accounting reference date notified as 31/10
dot icon24/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
15/02/2021
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Gary Andrew
Director
01/03/2004 - 04/02/2019
8
Marshall, John Joseph
Director
24/02/2020 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM NORTHWEST LTD

CAM NORTHWEST LTD is an(a) Liquidation company incorporated on 15/02/1994 with the registered office located at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAM NORTHWEST LTD?

toggle

CAM NORTHWEST LTD is currently Liquidation. It was registered on 15/02/1994 .

Where is CAM NORTHWEST LTD located?

toggle

CAM NORTHWEST LTD is registered at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD.

What does CAM NORTHWEST LTD do?

toggle

CAM NORTHWEST LTD operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CAM NORTHWEST LTD?

toggle

The latest filing was on 05/06/2025: Liquidators' statement of receipts and payments to 2025-05-16.