MACNIVEN & CAMERON (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

MACNIVEN & CAMERON (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477003

Incorporation date

04/12/1997

Size

Full

Contacts

Registered address

Registered address

72 New Cavendish Street, London W1G 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon07/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon16/01/2012
Application to strike the company off the register
dot icon18/09/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Ambassador Directors Limited as a director
dot icon07/03/2011
Director's details changed for Mr Jason Hurkett May on 2010-11-11
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/02/2011
Termination of appointment of Charles Gooch as a director
dot icon02/02/2011
Termination of appointment of Christopher Morse as a secretary
dot icon02/02/2011
Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 2011-02-03
dot icon23/01/2011
Appointment of Cavendish Secretarial Limited as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 05/12/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Appointment Terminated Director grant tromans
dot icon30/12/2007
Return made up to 05/12/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Return made up to 05/12/06; full list of members
dot icon10/01/2007
Location of register of members address changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon07/02/2006
Location of register of members
dot icon31/01/2006
Return made up to 05/12/05; full list of members
dot icon31/01/2006
Location of register of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Registered office changed on 10/06/05 from: ringley park house 59 reigate road reigate surrey RH2 0QJ
dot icon08/04/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/12/2004
Return made up to 05/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Return made up to 05/12/03; full list of members
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Director's particulars changed
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 05/12/02; full list of members
dot icon15/09/2002
Secretary's particulars changed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon27/02/2002
Director's particulars changed
dot icon30/12/2001
Return made up to 05/12/01; full list of members
dot icon30/12/2001
Location of register of members
dot icon30/12/2001
Location of debenture register (non legible)
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon02/12/2001
Director's particulars changed
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon04/07/2001
Particulars of mortgage/charge
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon23/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Full accounts made up to 1999-09-30
dot icon15/06/2000
Particulars of mortgage/charge
dot icon04/06/2000
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon11/01/2000
Particulars of mortgage/charge
dot icon04/01/2000
Full accounts made up to 1998-12-31
dot icon12/12/1999
Return made up to 05/12/99; full list of members
dot icon02/08/1999
Director's particulars changed
dot icon23/03/1999
Return made up to 05/12/98; full list of members
dot icon23/03/1999
Director's particulars changed
dot icon12/03/1999
New director appointed
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
Secretary resigned
dot icon05/10/1998
Director resigned
dot icon08/09/1998
Particulars of mortgage/charge
dot icon31/08/1998
Certificate of change of name
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
Director resigned
dot icon21/07/1998
Certificate of change of name
dot icon12/07/1998
Registered office changed on 13/07/98 from: 5 elizabeth court high street henlow bedfordshire SG16 6EQ
dot icon12/07/1998
New secretary appointed
dot icon12/07/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Registered office changed on 28/01/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
31/12/2010 - Present
7
NEWBRIDGE REGISTRARS LIMITED
Corporate Secretary
24/09/1998 - 06/03/2001
37
AMBASSADOR DIRECTORS LIMITED
Corporate Director
14/02/2011 - Present
6
Gooch, Charles Albert
Director
07/08/1998 - 31/12/2010
14
Tromans, Grant Neville
Director
05/12/1997 - 31/03/2008
31

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 MACNIVEN & CAMERON (PLYMOUTH) LIMITED

MACNIVEN & CAMERON (PLYMOUTH) LIMITED is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at 72 New Cavendish Street, London W1G 8AU. There are currently 3 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 MACNIVEN & CAMERON (PLYMOUTH) LIMITED?

toggle

MACNIVEN & CAMERON (PLYMOUTH) LIMITED is currently Dissolved. It was registered on 04/12/1997 and dissolved on 07/05/2012.

Where is MACNIVEN & CAMERON (PLYMOUTH) LIMITED located?

toggle

MACNIVEN & CAMERON (PLYMOUTH) LIMITED is registered at 72 New Cavendish Street, London W1G 8AU.

What does MACNIVEN & CAMERON (PLYMOUTH) LIMITED do?

toggle

MACNIVEN & CAMERON (PLYMOUTH) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MACNIVEN & CAMERON (PLYMOUTH) LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via voluntary strike-off.