CAMELOT TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMELOT TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02590432

Incorporation date

10/03/1991

Size

Dormant

Contacts

Registered address

Registered address

30 Mather Avenue, Liverpool, Merseyside L18 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1991)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon20/03/2013
Application to strike the company off the register
dot icon12/03/2013
Termination of appointment of David Andrew Porter as a director on 2012-05-23
dot icon12/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/06/2012
Termination of appointment of Philip Joseph Howcroft as a director on 2012-05-02
dot icon03/04/2012
Annual return made up to 2012-03-11 no member list
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Resolutions
dot icon11/04/2011
Appointment of Mr Philip Joseph Howcroft as a director
dot icon31/03/2011
Termination of appointment of Andrew Spencer as a director
dot icon31/03/2011
Termination of appointment of Dorothea Proffitt as a director
dot icon31/03/2011
Termination of appointment of Roderick Morris as a director
dot icon31/03/2011
Termination of appointment of David Eaton as a director
dot icon31/03/2011
Termination of appointment of John Harrison as a director
dot icon31/03/2011
Termination of appointment of Stephen Code as a director
dot icon27/03/2011
Appointment of Mrs Susan Patricia Doulton Smith as a director
dot icon27/03/2011
Appointment of Mr David Andrew Porter as a director
dot icon27/03/2011
Appointment of Mr Roger Burley as a director
dot icon24/03/2011
Appointment of Mrs Carol Jane Nelson as a director
dot icon15/03/2011
Annual return made up to 2011-03-11 no member list
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/03/2010
Annual return made up to 2010-03-11 no member list
dot icon21/03/2010
Director's details changed for John Graham Harrison on 2010-03-22
dot icon21/03/2010
Director's details changed for Andrew Norman Spencer on 2010-03-22
dot icon21/03/2010
Director's details changed for Dorothea Anne Proffitt on 2010-03-22
dot icon21/03/2010
Director's details changed for Mr David Arthur Eaton on 2010-03-22
dot icon21/03/2010
Director's details changed for Stephen James Code on 2010-03-22
dot icon17/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Annual return made up to 11/03/09
dot icon16/03/2009
Appointment Terminated Director janet hodson
dot icon16/03/2009
Director's Change of Particulars / david eaton / 17/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 23 carlton road, now: high street; Area was: hough on the hill, now: carlton le moorland; Post Town was: grantham, now: lincoln; Post Code was: NG32 2BG, now: LN5 9HT; Occupation was: teacher, now: retired teacher
dot icon16/07/2008
Director appointed roderick gruffydd morris
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Annual return made up to 11/03/08
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Annual return made up to 11/03/07
dot icon17/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/03/2006
Annual return made up to 11/03/06
dot icon17/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/03/2005
Annual return made up to 11/03/05
dot icon10/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Annual return made up to 11/03/04
dot icon16/03/2004
Director's particulars changed
dot icon14/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/03/2003
Annual return made up to 11/03/03
dot icon05/10/2002
Accounts made up to 2001-12-31
dot icon08/09/2002
Miscellaneous
dot icon03/07/2002
New director appointed
dot icon30/06/2002
Director resigned
dot icon14/03/2002
Annual return made up to 11/03/02
dot icon09/09/2001
Accounts made up to 2000-12-31
dot icon07/03/2001
Annual return made up to 11/03/01
dot icon25/04/2000
Accounts made up to 1999-12-31
dot icon15/03/2000
Annual return made up to 11/03/00
dot icon15/03/2000
Director's particulars changed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/09/1999
Accounts made up to 1998-12-31
dot icon25/07/1999
Registered office changed on 26/07/99 from: "camelot" 6 elmsley road liverpool L18 8AZ
dot icon16/03/1999
Annual return made up to 11/03/99
dot icon12/10/1998
Accounts made up to 1997-12-31
dot icon03/03/1998
Annual return made up to 11/03/98
dot icon13/05/1997
Accounts made up to 1996-12-31
dot icon06/03/1997
Annual return made up to 11/03/97
dot icon03/09/1996
New director appointed
dot icon14/05/1996
Accounts made up to 1995-12-31
dot icon05/03/1996
Annual return made up to 11/03/96
dot icon05/03/1996
Registered office changed on 06/03/96
dot icon11/12/1995
Accounts made up to 1994-12-31
dot icon11/12/1995
Resolutions
dot icon15/05/1995
Annual return made up to 11/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon09/10/1994
New secretary appointed
dot icon09/10/1994
Secretary resigned
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
New director appointed
dot icon03/03/1994
Annual return made up to 11/03/94
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon28/08/1993
Director resigned
dot icon05/04/1993
Annual return made up to 11/03/93
dot icon05/04/1993
Director resigned
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Annual return made up to 11/03/92
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon16/09/1991
Accounting reference date notified as 31/12
dot icon11/08/1991
New director appointed
dot icon11/08/1991
Director resigned;new director appointed
dot icon11/08/1991
Director resigned;new director appointed
dot icon11/08/1991
Secretary resigned;new secretary appointed
dot icon10/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, John Raymond
Director
04/07/1991 - 15/11/1994
-
Code, Stephen James
Secretary
01/05/2007 - Present
-
Holden, Lawrence
Secretary
11/03/1991 - 04/07/1991
-
Walker, Denise Anne
Director
11/03/1991 - 04/07/1991
16
Morris, Roderick Gruffydd
Director
16/06/2008 - 31/03/2011
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMELOT TRUSTEE COMPANY LIMITED

CAMELOT TRUSTEE COMPANY LIMITED is an(a) Dissolved company incorporated on 10/03/1991 with the registered office located at 30 Mather Avenue, Liverpool, Merseyside L18 5HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELOT TRUSTEE COMPANY LIMITED?

toggle

CAMELOT TRUSTEE COMPANY LIMITED is currently Dissolved. It was registered on 10/03/1991 and dissolved on 15/07/2013.

Where is CAMELOT TRUSTEE COMPANY LIMITED located?

toggle

CAMELOT TRUSTEE COMPANY LIMITED is registered at 30 Mather Avenue, Liverpool, Merseyside L18 5HS.

What does CAMELOT TRUSTEE COMPANY LIMITED do?

toggle

CAMELOT TRUSTEE COMPANY LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CAMELOT TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.