CAMERATECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAMERATECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04520714

Incorporation date

27/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Marks House, 3 Gold Tops, Newport NP20 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon08/06/2011
Final Gazette dissolved following liquidation
dot icon13/03/2011
Liquidators' statement of receipts and payments to 2011-02-22
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon08/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-22
dot icon03/03/2010
Liquidators' statement of receipts and payments to 2010-02-22
dot icon02/03/2009
Statement of affairs with form 4.19
dot icon02/03/2009
Appointment of a voluntary liquidator
dot icon02/03/2009
Resolutions
dot icon08/02/2009
Registered office changed on 09/02/2009 from ground floor unit c waterton park bridgend mid glamorgan CF31 3PH
dot icon22/09/2008
Return made up to 28/08/08; full list of members
dot icon22/09/2008
Director's Change of Particulars / david brown / 14/07/2008 / HouseName/Number was: , now: .; Street was: chapel view barn, now: foxleigh house; Area was: , now: trerhyngyll; Post Town was: pendoylan, now: cowbridge; Post Code was: CF71 7UP, now: CF71 7TN; Country was: , now: united kingdom
dot icon22/09/2008
Secretary's Change of Particulars / denise brown / 14/07/2008 / HouseName/Number was: , now: .; Street was: chapel view barn, now: foxleigh house; Area was: , now: trerhyngyll; Post Town was: pendoylan, now: cowbridge; Post Code was: CF71 7UP, now: CF71 7TN; Country was: , now: united kingdom
dot icon21/09/2008
Capitals not rolled up
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 28/08/07; full list of members
dot icon26/04/2007
Registered office changed on 27/04/07 from: the old school house school road miskin pontyclun rhondda cynon taff
dot icon09/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Ad 01/03/07--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon14/03/2007
Nc inc already adjusted 01/03/07
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon17/10/2006
Return made up to 28/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/03/2006
Return made up to 28/08/05; full list of members
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New secretary appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon02/05/2005
Nc inc already adjusted 30/06/04
dot icon02/05/2005
Resolutions
dot icon03/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon22/11/2004
Accounts made up to 2003-10-31
dot icon19/09/2004
Return made up to 28/08/04; full list of members
dot icon22/07/2004
New director appointed
dot icon05/04/2004
Compulsory strike-off action has been discontinued
dot icon05/04/2004
Return made up to 28/08/03; full list of members
dot icon23/03/2004
Ad 01/01/04--------- £ si 299@1=299 £ ic 1/300
dot icon23/03/2004
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Registered office changed on 24/03/04 from: unit 12A pembrey industrial estate pembrey carmarthenshire SA16 0HZ
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon01/03/2004
First Gazette notice for compulsory strike-off
dot icon15/09/2002
New director appointed
dot icon15/09/2002
New secretary appointed
dot icon15/09/2002
Registered office changed on 16/09/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
Director resigned
dot icon27/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BTC (SECRETARIES) LIMITED
Nominee Secretary
27/08/2002 - 28/08/2002
1510
BTC (DIRECTORS) LTD
Nominee Director
27/08/2002 - 28/08/2002
1496
Carroll, Anthony Joseph
Director
29/06/2004 - 21/04/2005
4
Brown, David Alan
Director
31/12/2003 - Present
3
Morgan, Meirion John
Director
31/12/2003 - 21/04/2005
-

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 CAMERATECH SOLUTIONS LIMITED

CAMERATECH SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 27/08/2002 with the registered office located at St Marks House, 3 Gold Tops, Newport NP20 4PG. There are currently 2 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 CAMERATECH SOLUTIONS LIMITED?

toggle

CAMERATECH SOLUTIONS LIMITED is currently Dissolved. It was registered on 27/08/2002 and dissolved on 08/06/2011.

Where is CAMERATECH SOLUTIONS LIMITED located?

toggle

CAMERATECH SOLUTIONS LIMITED is registered at St Marks House, 3 Gold Tops, Newport NP20 4PG.

What does CAMERATECH SOLUTIONS LIMITED do?

toggle

CAMERATECH SOLUTIONS LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for CAMERATECH SOLUTIONS LIMITED?

toggle

The latest filing was on 08/06/2011: Final Gazette dissolved following liquidation.