SURGECAM LIMITED

Register to unlock more data on OkredoRegister

SURGECAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241202

Incorporation date

05/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon07/05/2017
Final Gazette dissolved following liquidation
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2017-01-27
dot icon07/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2016
Liquidators' statement of receipts and payments to 2016-10-15
dot icon23/12/2015
Liquidators' statement of receipts and payments to 2015-10-15
dot icon29/12/2014
Liquidators' statement of receipts and payments to 2014-10-15
dot icon21/10/2013
Registered office address changed from Cold Hesledon Industrial Estate Seaham Co Durham SR7 8ST on 2013-10-22
dot icon21/10/2013
Statement of affairs with form 4.19
dot icon21/10/2013
Appointment of a voluntary liquidator
dot icon21/10/2013
Resolutions
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/05/2011
Secretary's details changed for Mrs Jacqueline Watson on 2011-04-29
dot icon10/05/2011
Director's details changed for David Arthur Watson on 2011-04-29
dot icon10/05/2011
Director's details changed for Gary Miller on 2011-04-29
dot icon17/08/2010
Full accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Raymond William Miller on 2009-10-01
dot icon05/05/2010
Director's details changed for Gary Miller on 2009-10-01
dot icon05/05/2010
Director's details changed for David Arthur Watson on 2009-10-01
dot icon04/02/2010
Duplicate mortgage certificatecharge no:6
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/08/2009
Full accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon12/05/2009
Secretary's change of particulars / jacqueline watson / 13/05/2009
dot icon14/10/2008
Full accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 30/04/08; no change of members
dot icon05/02/2008
Resolutions
dot icon30/08/2007
Full accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 30/04/07; full list of members
dot icon07/11/2006
Full accounts made up to 2006-04-30
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Secretary's particulars changed
dot icon10/07/2006
Miscellaneous
dot icon07/05/2006
Return made up to 30/04/06; full list of members
dot icon13/10/2005
Full accounts made up to 2005-04-30
dot icon08/05/2005
Return made up to 30/04/05; full list of members
dot icon19/09/2004
Full accounts made up to 2004-04-30
dot icon17/06/2004
Return made up to 30/04/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon15/10/2003
Full accounts made up to 2003-04-30
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon29/09/2002
Full accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 30/04/02; full list of members
dot icon01/10/2001
Full accounts made up to 2001-04-30
dot icon21/06/2001
Return made up to 30/04/01; full list of members
dot icon01/10/2000
Full accounts made up to 2000-04-30
dot icon11/07/2000
Return made up to 30/04/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-04-30
dot icon08/06/1999
Return made up to 30/04/99; no change of members
dot icon20/07/1998
Nc dec already adjusted 01/07/98
dot icon20/07/1998
Resolutions
dot icon12/07/1998
Full accounts made up to 1998-04-30
dot icon08/07/1998
£ ic 8100/5184 01/06/98 £ sr 2916@1=2916
dot icon20/06/1998
New secretary appointed
dot icon20/06/1998
Secretary resigned;director resigned
dot icon25/05/1998
Return made up to 30/04/98; full list of members
dot icon22/04/1998
Memorandum and Articles of Association
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Ad 24/11/97--------- £ si 2100@1=2100 £ ic 6000/8100
dot icon17/12/1997
£ nc 20000/22100 24/11/97
dot icon28/09/1997
Full accounts made up to 1997-04-30
dot icon19/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Return made up to 30/04/97; full list of members
dot icon07/10/1996
Full accounts made up to 1996-04-30
dot icon08/05/1996
Return made up to 30/04/96; full list of members
dot icon02/11/1995
Full accounts made up to 1995-04-30
dot icon01/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Return made up to 30/04/95; 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 icon09/11/1994
Accounts for a small company made up to 1994-04-30
dot icon07/09/1994
Particulars of mortgage/charge
dot icon12/05/1994
Return made up to 30/04/94; full list of members
dot icon06/09/1993
Full accounts made up to 1993-04-30
dot icon06/06/1993
Return made up to 30/05/93; no change of members
dot icon27/01/1993
Registered office changed on 28/01/93 from: unit 2 phoenix industrial estate blackhills road horden, co durham SR8 4SB
dot icon14/10/1992
Full accounts made up to 1992-04-30
dot icon19/08/1992
Particulars of mortgage/charge
dot icon02/06/1992
Return made up to 30/05/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-04-30
dot icon12/06/1991
Return made up to 30/05/91; full list of members
dot icon10/04/1991
Full accounts made up to 1990-04-30
dot icon04/02/1991
Director's particulars changed
dot icon24/01/1991
Return made up to 30/09/90; full list of members
dot icon12/11/1990
Particulars of mortgage/charge
dot icon19/03/1990
Return made up to 30/09/89; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-04-30
dot icon21/02/1990
Ad 10/05/88--------- £ si 998@1=998 £ ic 5002/6000
dot icon12/02/1990
Accounting reference date extended from 31/03 to 30/04
dot icon18/10/1989
Wd 13/10/89 ad 09/09/89--------- £ si 5000@1=5000 £ ic 2/5002
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon27/09/1989
£ nc 1000/20000
dot icon13/07/1989
Registered office changed on 14/07/89 from: longrigg swalwell newcastle upon tyne tyne & wear NE16 3AW
dot icon27/07/1988
Registered office changed on 28/07/88 from: 9 taylor grove wellfield park wingate co. Durham TS28 5PA
dot icon03/05/1988
Registered office changed on 04/05/88 from: 2 baches street london N1 6UB
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Director resigned;new director appointed
dot icon02/05/1988
Memorandum and Articles of Association
dot icon02/05/1988
Resolutions
dot icon05/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
dot iconNext due on
30/01/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Gary
Director
20/10/2006 - Present
-
Watson, David Arthur
Director
20/10/2006 - Present
-
Watson, Jacqueline
Secretary
01/06/1998 - Present
-

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 SURGECAM LIMITED

SURGECAM LIMITED is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS18 3TX. 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 SURGECAM LIMITED?

toggle

SURGECAM LIMITED is currently Dissolved. It was registered on 05/04/1988 and dissolved on 07/05/2017.

Where is SURGECAM LIMITED located?

toggle

SURGECAM LIMITED is registered at Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS18 3TX.

What does SURGECAM LIMITED do?

toggle

SURGECAM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SURGECAM LIMITED?

toggle

The latest filing was on 07/05/2017: Final Gazette dissolved following liquidation.