CAMERON INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMERON INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00749087

Incorporation date

05/02/1963

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1963)
dot icon10/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2019
First Gazette notice for voluntary strike-off
dot icon17/05/2019
Application to strike the company off the register
dot icon24/02/2017
Restoration by order of the court
dot icon07/03/2013
Final Gazette dissolved following liquidation
dot icon07/12/2012
Administrator's progress report to 2012-11-06
dot icon07/12/2012
Notice of move from Administration to Dissolution
dot icon12/06/2012
Administrator's progress report to 2012-05-06
dot icon12/06/2012
Notice of extension of period of Administration
dot icon09/01/2012
Administrator's progress report to 2011-12-08
dot icon28/09/2011
Statement of affairs with form 2.14B
dot icon17/08/2011
Notice of deemed approval of proposals
dot icon02/08/2011
Statement of administrator's proposal
dot icon28/06/2011
Termination of appointment of Barry Roberts as a director
dot icon20/06/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-06-20
dot icon17/06/2011
Appointment of an administrator
dot icon17/06/2011
Appointment of an administrator
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon16/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon16/03/2011
Termination of appointment of Neil Williams as a director
dot icon12/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Desmond Smith as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon11/01/2010
Director's details changed for Mr Barry Lloyd Roberts on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon05/01/2010
Appointment of Desmond Anthony Smith as a director
dot icon09/10/2009
Termination of appointment of Paul Rushent as a director
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon15/08/2008
Director appointed paul rushent
dot icon28/02/2008
Full accounts made up to 2007-06-30
dot icon18/01/2008
Director resigned
dot icon18/12/2007
Secretary resigned;director resigned
dot icon18/12/2007
New secretary appointed
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon13/07/2007
Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton surrey SM3 9DS
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Declaration of assistance for shares acquisition
dot icon29/12/2006
Resolutions
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Full accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 22/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon28/04/2005
Particulars of mortgage/charge
dot icon11/01/2005
Director resigned
dot icon22/10/2004
Return made up to 22/09/04; full list of members
dot icon08/10/2004
Director resigned
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 22/09/03; full list of members
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon17/10/2002
Particulars of mortgage/charge
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-06-30
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon14/06/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon26/10/2000
Return made up to 22/09/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-06-30
dot icon21/10/1999
Return made up to 22/09/99; no change of members
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon15/02/1999
Declaration of satisfaction of mortgage/charge
dot icon15/02/1999
Declaration of satisfaction of mortgage/charge
dot icon15/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 22/09/98; full list of members
dot icon05/08/1998
Memorandum and Articles of Association
dot icon05/08/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 22/09/97; no change of members
dot icon09/10/1996
Return made up to 22/09/96; full list of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 22/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Return made up to 11/10/94; no change of members
dot icon12/05/1994
Memorandum and Articles of Association
dot icon12/05/1994
Resolutions
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon15/10/1993
Return made up to 11/10/93; full list of members
dot icon14/10/1993
Resolutions
dot icon17/12/1992
Auditor's resignation
dot icon17/12/1992
Registered office changed on 17/12/92 from: longcroft house victoria avenue bishopsgate london EC2M 4HS
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Return made up to 16/10/92; no change of members
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 16/10/91; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 17/09/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 16/10/89; full list of members
dot icon05/12/1988
Accounts for a medium company made up to 1987-12-31
dot icon05/12/1988
Return made up to 09/11/88; full list of members
dot icon02/02/1988
Full accounts made up to 1986-12-31
dot icon02/02/1988
Return made up to 22/12/87; full list of members
dot icon10/08/1987
New director appointed
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon24/11/1986
Return made up to 17/11/86; full list of members
dot icon05/11/1986
Secretary resigned;new secretary appointed
dot icon10/12/1968
Certificate of change of name
dot icon05/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Desmond Anthony
Director
08/12/2009 - 14/09/2010
7
Teese, Paul Antony
Director
13/12/2006 - 30/11/2007
9
Cheshire, Christopher Albert
Director
25/04/2007 - Present
23
Roberts, Barry Lloyd
Director
11/06/2001 - 09/06/2011
3
Williams, Neil Stuart
Secretary
30/11/2007 - 04/03/2011
20

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 INDUSTRIAL SERVICES LIMITED

CAMERON INDUSTRIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 05/02/1963 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 CAMERON INDUSTRIAL SERVICES LIMITED?

toggle

CAMERON INDUSTRIAL SERVICES LIMITED is currently Dissolved. It was registered on 05/02/1963 and dissolved on 10/12/2019.

Where is CAMERON INDUSTRIAL SERVICES LIMITED located?

toggle

CAMERON INDUSTRIAL SERVICES LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does CAMERON INDUSTRIAL SERVICES LIMITED do?

toggle

CAMERON INDUSTRIAL SERVICES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CAMERON INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 10/12/2019: Final Gazette dissolved via voluntary strike-off.