Company NameCamico Ltd.
Company StatusLiquidation
Company Number03827092
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2752Casting of steel
SIC 24520Casting of steel
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMark Brian Jessup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGreen Rising 2 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NamePatricia Claire Jessup
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Secretary NameMark Brian Jessup
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGreen Rising 2 Crabtree Road
Stocksfield
Northumberland
NE43 7NX

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2000
Net Worth-£31,604
Current Liabilities£80,776

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due31 August 2016 (overdue)

Filing History

5 April 2017Termination of appointment of Mark Brian Jessup as a secretary on 26 April 2002 (2 pages)
5 April 2017Termination of appointment of Patricia Claire Jessup as a director on 26 April 2002 (2 pages)
5 April 2017Termination of appointment of Mark Brian Jessup as a director on 26 April 2002 (2 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Liquidators' statement of receipts and payments (5 pages)
7 December 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators' statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators' statement of receipts and payments (5 pages)
13 May 2002Statement of affairs (12 pages)
8 May 2002Appointment of a voluntary liquidator (1 page)
8 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2002Registered office changed on 04/04/02 from: 2 crabtree road stocksfield northumberland NE43 7NX (1 page)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Return made up to 17/08/01; full list of members (6 pages)
2 February 2001Particulars of mortgage/charge (7 pages)
28 September 2000Return made up to 17/08/00; full list of members (6 pages)
28 March 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 August 1999Incorporation (12 pages)