CAMERON FINANCIAL SERVICES LTD.

Register to unlock more data on OkredoRegister

CAMERON FINANCIAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589016

Incorporation date

05/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cleveland Court, Cleveland Street, Wolverhampton WV1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon11/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon26/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Registered office address changed from Renford House High Street, Wolstanton Newcastle Staffordshire ST5 0HB on 2010-04-27
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Termination of appointment of Susan Wood as a director
dot icon19/01/2010
Termination of appointment of Ian Cameron as a director
dot icon19/01/2010
Termination of appointment of Peter Collins as a director
dot icon19/01/2010
Termination of appointment of Susan Wood as a secretary
dot icon19/01/2010
Appointment of Mr Philip Newell Lindsay Stepp as a director
dot icon19/01/2010
Appointment of Kevin Michael Homfray as a secretary
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2009
Director's Change of Particulars / ian cameron / 01/03/2009 / HouseName/Number was: , now: 10; Street was: 7 pembroke drive, now: woodland avenue; Post Town was: stone, now: wolstanton; Post Code was: ST15 8XE, now: ST5 8AZ
dot icon07/05/2009
Return made up to 26/02/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Accounts for a small company made up to 2007-12-31
dot icon18/03/2008
Return made up to 26/02/08; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon28/05/2007
Return made up to 26/02/07; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 26/02/06; full list of members
dot icon18/01/2006
New director appointed
dot icon02/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 26/02/05; full list of members
dot icon10/10/2004
Accounts for a small company made up to 2003-12-31
dot icon26/03/2004
Return made up to 26/02/04; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2002-12-31
dot icon26/03/2003
Return made up to 26/02/03; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Particulars of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon12/05/2002
New secretary appointed;new director appointed
dot icon12/05/2002
Director resigned
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon09/04/2002
Return made up to 26/02/02; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon11/03/2001
Return made up to 26/02/01; full list of members
dot icon27/04/2000
Accounts made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Ad 04/04/00--------- £ si 9990@1=9990 £ ic 10/10000
dot icon13/04/2000
Nc inc already adjusted 04/04/00
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon04/04/2000
Registered office changed on 05/04/00 from: 57 victoria square bolton lancs BL1 1LA
dot icon12/03/2000
Certificate of change of name
dot icon07/03/2000
Return made up to 26/02/00; full list of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 26/02/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Auditor's resignation
dot icon08/03/1998
Return made up to 26/02/98; full list of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 26/02/97; no change of members
dot icon23/02/1997
Resolutions
dot icon23/02/1997
Director resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 26/02/96; no change of members
dot icon06/11/1995
Director resigned
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 06/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/07/1994
Return made up to 06/03/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/05/1993
Return made up to 06/03/93; full list of members
dot icon16/05/1993
Director's particulars changed
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
Return made up to 06/03/92; full list of members
dot icon24/02/1992
Ad 19/11/91--------- £ si 8@1=8 £ ic 2/10
dot icon21/10/1991
Accounting reference date notified as 31/12
dot icon23/07/1991
Particulars of mortgage/charge
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/06/1991
Registered office changed on 26/06/91 from: 31 corsham st london N1 6DR
dot icon13/06/1991
Memorandum and Articles of Association
dot icon13/06/1991
Resolutions
dot icon13/06/1991
Resolutions
dot icon13/06/1991
£ nc 100/1000 24/05/91
dot icon13/06/1991
Resolutions
dot icon03/06/1991
Certificate of change of name
dot icon05/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Norman Caldwell
Director
04/04/2000 - 30/04/2002
3
Stepp, Philip Newell Lindsay
Director
15/01/2010 - Present
33
Wood, Susan Carolyn
Director
18/04/2002 - 15/01/2010
-
Cameron, Ian
Director
18/04/2002 - 15/01/2010
1
Collins, Peter Vernon
Director
01/01/2006 - 15/01/2010
-

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 CAMERON FINANCIAL SERVICES LTD.

CAMERON FINANCIAL SERVICES LTD. is an(a) Dissolved company incorporated on 05/03/1991 with the registered office located at Cleveland Court, Cleveland Street, Wolverhampton WV1 3HR. 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 CAMERON FINANCIAL SERVICES LTD.?

toggle

CAMERON FINANCIAL SERVICES LTD. is currently Dissolved. It was registered on 05/03/1991 and dissolved on 17/01/2011.

Where is CAMERON FINANCIAL SERVICES LTD. located?

toggle

CAMERON FINANCIAL SERVICES LTD. is registered at Cleveland Court, Cleveland Street, Wolverhampton WV1 3HR.

What does CAMERON FINANCIAL SERVICES LTD. do?

toggle

CAMERON FINANCIAL SERVICES LTD. operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CAMERON FINANCIAL SERVICES LTD.?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.