CAMERON (UK) PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

CAMERON (UK) PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02561619

Incorporation date

23/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Hollins Lane, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon11/05/2010
Order of court to wind up
dot icon21/06/2007
Administrator's abstract of receipts and payments
dot icon19/01/2007
Administrator's abstract of receipts and payments
dot icon06/07/2006
Administrator's abstract of receipts and payments
dot icon24/01/2006
Administrator's abstract of receipts and payments
dot icon19/07/2005
Administrator's abstract of receipts and payments
dot icon31/01/2005
Administrator's abstract of receipts and payments
dot icon13/07/2004
Administrator's abstract of receipts and payments
dot icon15/01/2004
Administrator's abstract of receipts and payments
dot icon08/07/2003
Administrator's abstract of receipts and payments
dot icon10/01/2003
Administrator's abstract of receipts and payments
dot icon19/07/2002
Administrator's abstract of receipts and payments
dot icon01/02/2002
Administrator's abstract of receipts and payments
dot icon05/10/2001
Notice of result of meeting of creditors
dot icon19/09/2001
Statement of administrator's proposal
dot icon17/07/2001
Registered office changed on 17/07/01 from: church view, wybunbury, nantwich, cheshire CW5 7HA
dot icon11/07/2001
Administration Order
dot icon11/07/2001
Notice of Administration Order
dot icon14/05/2001
Full group accounts made up to 2000-06-30
dot icon06/02/2001
Director resigned
dot icon03/10/2000
Director resigned
dot icon18/08/2000
New director appointed
dot icon07/08/2000
Ad 01/08/00--------- £ si 70000@1=70000 £ ic 50000/120000
dot icon21/06/2000
Director resigned
dot icon29/03/2000
Return made up to 23/11/99; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-06-30
dot icon09/11/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon10/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon17/11/1998
Return made up to 23/11/98; full list of members
dot icon18/09/1998
New secretary appointed
dot icon11/09/1998
Secretary resigned;director resigned
dot icon11/05/1998
Full group accounts made up to 1997-12-31
dot icon14/11/1997
Return made up to 23/11/97; no change of members
dot icon14/11/1997
New secretary appointed
dot icon14/11/1997
Secretary resigned
dot icon05/09/1997
Director's particulars changed
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
Director's particulars changed
dot icon13/06/1997
Full group accounts made up to 1996-12-31
dot icon21/04/1997
Registered office changed on 21/04/97 from: trinity house, breightmet street, bolton, BL2 1BR
dot icon09/04/1997
New director appointed
dot icon27/12/1996
Particulars of mortgage/charge
dot icon29/11/1996
Return made up to 23/11/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
Secretary resigned
dot icon15/11/1995
Return made up to 23/11/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
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 icon09/12/1994
Director's particulars changed
dot icon09/12/1994
Return made up to 23/11/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon29/11/1993
Return made up to 23/11/93; no change of members
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon02/12/1992
Return made up to 23/11/92; full list of members
dot icon16/04/1992
Full accounts made up to 1991-12-31
dot icon16/04/1992
Full accounts made up to 1990-12-31
dot icon26/03/1992
Ad 16/03/92--------- £ si 6498@1=6498 £ ic 43502/50000
dot icon26/03/1992
New director appointed
dot icon25/11/1991
Return made up to 23/11/91; full list of members
dot icon25/11/1991
Accounting reference date shortened from 30/11 to 31/12
dot icon19/08/1991
New secretary appointed
dot icon14/08/1991
Ad 22/02/91--------- £ si 15000@1=15000 £ ic 28502/43502
dot icon14/08/1991
Ad 22/02/91--------- £ si 28500@1=28500 £ ic 2/28502
dot icon14/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon27/03/1991
Particulars of mortgage/charge
dot icon11/01/1991
Registered office changed on 11/01/91 from: watson laurie house, breightmet street, bolton, lancashire BL2 1BR
dot icon06/12/1990
Certificate of authorisation to commence business and borrow
dot icon06/12/1990
Application to commence business
dot icon23/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/11/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/06/2002
dot iconNext due on
30/01/2003
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CAMERON (UK) PUBLIC LIMITED COMPANY

CAMERON (UK) PUBLIC LIMITED COMPANY is an(a) Liquidation company incorporated on 23/11/1990 with the registered office located at Dte House, Hollins Mount, Hollins Lane, Bury BL9 8AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAMERON (UK) PUBLIC LIMITED COMPANY?

toggle

CAMERON (UK) PUBLIC LIMITED COMPANY is currently Liquidation. It was registered on 23/11/1990 .

Where is CAMERON (UK) PUBLIC LIMITED COMPANY located?

toggle

CAMERON (UK) PUBLIC LIMITED COMPANY is registered at Dte House, Hollins Mount, Hollins Lane, Bury BL9 8AT.

What does CAMERON (UK) PUBLIC LIMITED COMPANY do?

toggle

CAMERON (UK) PUBLIC LIMITED COMPANY operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CAMERON (UK) PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 11/05/2010: Order of court to wind up.