CAMREMOVERS LIMITED

Register to unlock more data on OkredoRegister

CAMREMOVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01370032

Incorporation date

23/05/1978

Size

-

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Tvte, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1978)
dot icon08/07/2019
Bona Vacantia disclaimer
dot icon06/08/2015
Final Gazette dissolved following liquidation
dot icon06/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon01/08/2013
Registered office address changed from Unit G, Dales Manor Business Park, Grove Road Sawston Cambridgeshire CB22 3TJ on 2013-08-01
dot icon30/07/2013
Appointment of a voluntary liquidator
dot icon30/07/2013
Statement of affairs with form 4.19
dot icon30/07/2013
Resolutions
dot icon11/06/2013
Certificate of change of name
dot icon11/06/2013
Change of name notice
dot icon10/01/2013
Termination of appointment of Simon Maystre as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/07/2010
Statement of capital on 2010-07-21
dot icon21/07/2010
Statement by directors
dot icon21/07/2010
Statement of capital
dot icon21/07/2010
Solvency statement dated 21/06/10
dot icon01/07/2010
Resolutions
dot icon01/07/2010
Sub-division of shares on 2010-06-21
dot icon01/07/2010
Resolutions
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Christopher John Parsons on 2010-01-14
dot icon14/01/2010
Director's details changed for Simon Maystre on 2010-01-14
dot icon14/01/2010
Director's details changed for Kenneth Francois Maystre on 2010-01-14
dot icon11/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon06/08/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Location of register of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: unit g dales manor business park grove road sawston cambridgeshire CB2 4TJ
dot icon03/01/2008
Location of debenture register
dot icon03/01/2008
Director's particulars changed
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon18/10/2006
Ad 13/03/06--------- £ si 300000@1=300000 £ ic 45900/345900
dot icon18/10/2006
Nc inc already adjusted 13/03/06
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon05/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
Group of companies' accounts made up to 2003-09-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon20/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/09/2002
Return made up to 31/12/01; full list of members
dot icon24/07/2002
Accounts made up to 2001-09-30
dot icon17/04/2001
Accounts made up to 2000-09-30
dot icon31/01/2001
Nc inc already adjusted 24/08/98
dot icon31/01/2001
Resolutions
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon25/09/2000
Registered office changed on 25/09/00 from: russell square house 10-12 russell square london WC1B 5LF
dot icon31/07/2000
Accounts made up to 1999-09-30
dot icon06/02/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Accounts made up to 1998-09-30
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon31/10/1998
Accounts made up to 1997-09-30
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon02/02/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon22/09/1997
Accounting reference date extended from 12/09/97 to 30/09/97
dot icon22/07/1997
Accounts made up to 1996-09-07
dot icon01/04/1997
Secretary resigned
dot icon01/04/1997
New secretary appointed
dot icon11/03/1997
Return made up to 31/12/96; full list of members
dot icon17/09/1996
Accounts made up to 1995-09-09
dot icon30/04/1996
Return made up to 31/12/95; full list of members
dot icon30/04/1996
Location of register of members address changed
dot icon07/07/1995
Accounts made up to 1994-09-10
dot icon10/02/1995
Return made up to 31/12/94; no change of members
dot icon05/07/1994
Accounts made up to 1993-09-11
dot icon05/07/1994
Return made up to 31/12/93; no change of members
dot icon22/09/1993
Registered office changed on 22/09/93 from: longcroft house victoria avenue bishopsgate london EC2M 4NS
dot icon16/02/1993
Accounts made up to 1992-09-05
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon03/04/1992
Return made up to 31/12/91; no change of members
dot icon11/12/1991
Accounts made up to 1991-09-07
dot icon15/10/1991
Accounts made up to 1990-09-08
dot icon18/07/1991
Particulars of mortgage/charge
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon11/04/1991
Accounts made up to 1989-09-09
dot icon11/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1991
Particulars of mortgage/charge
dot icon17/12/1990
Accounting reference date shortened from 31/03 to 12/09
dot icon20/07/1990
Return made up to 31/12/89; full list of members
dot icon16/03/1990
Accounts made up to 1988-09-10
dot icon29/08/1989
Director resigned
dot icon17/08/1989
Particulars of mortgage/charge
dot icon24/04/1989
Accounts made up to 1988-03-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon16/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1988
Auditor's resignation
dot icon16/05/1988
Registered office changed on 16/05/88 from: unit 14 cliffton industrial estate cherry hinton road cambridge CB1 hbw
dot icon30/07/1987
Accounts for a small company made up to 1987-03-31
dot icon30/07/1987
Return made up to 06/07/87; full list of members
dot icon25/10/1986
Accounts made up to 1986-03-31
dot icon25/10/1986
Return made up to 08/10/86; full list of members
dot icon05/09/1986
Return made up to 07/10/85; full list of members
dot icon19/08/1986
First gazette
dot icon06/11/1985
Accounts made up to 1985-03-31
dot icon23/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maystre, Simon
Director
31/07/1997 - 09/01/2013
-
Parsons, Christopher John
Secretary
01/02/1997 - Present
3

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 CAMREMOVERS LIMITED

CAMREMOVERS LIMITED is an(a) Dissolved company incorporated on 23/05/1978 with the registered office located at C12 Marquis Court Marquisway, Tvte, Gateshead, Tyne And Wear NE11 0RU. 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 CAMREMOVERS LIMITED?

toggle

CAMREMOVERS LIMITED is currently Dissolved. It was registered on 23/05/1978 and dissolved on 06/08/2015.

Where is CAMREMOVERS LIMITED located?

toggle

CAMREMOVERS LIMITED is registered at C12 Marquis Court Marquisway, Tvte, Gateshead, Tyne And Wear NE11 0RU.

What does CAMREMOVERS LIMITED do?

toggle

CAMREMOVERS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for CAMREMOVERS LIMITED?

toggle

The latest filing was on 08/07/2019: Bona Vacantia disclaimer.