Company NameCampbell Machine Company Limited
Company StatusDissolved
Company Number02089677
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 2 months ago)
Dissolution Date26 November 2011 (12 years, 4 months ago)
Previous NameFirmgain Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 26 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG
Director NameMr Reginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 26 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Secretary NameBCSR Ltd (Corporation)
StatusClosed
Appointed25 August 2006(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2011)
Correspondence Address17 The Granary
Wynyard Village Wynyard
Billingham
Cleveland
TS22 5QG
Director NameMr Robert Richard Sterrett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address14 Normanby Hall Park
Normanby
Middlesbrough
Cleveland
TS6 0SX
Director NamePhilip Ronald Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years after company formation)
Appointment Duration14 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address13 Maltby Road
Thornton
Middlesbrough
Cleveland
TS8 9BU
Secretary NameMr Robert Richard Sterrett
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address14 Normanby Hall Park
Normanby
Middlesbrough
Cleveland
TS6 0SX
Director NameColin Sidgwick
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address29 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Secretary NameMrs Susan Taylor
NationalityBritish
StatusResigned
Appointed29 November 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address13 Maltby Road
Thornton
Middlesbrough
Cleveland
TS8 9BU
Director NameMr Colin Dickinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Briardene Avenue
Tollesby
Middlesbrough
Cleveland
TS5 7PB
Director NameAlan Lambert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2006)
RoleEngineer
Correspondence Address93 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UL
Director NameMr Keith Proudler
Date of BirthMay 1958 (Born 65 years ago)
StatusResigned
Appointed01 April 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Shevington Grove
Marton
Middlesbrough
Cleveland
TS7 8PY
Secretary NameMr Stewart Lennox Renfrew
NationalityBritish
StatusResigned
Appointed28 April 2006(19 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£296,859
Cash£354
Current Liabilities£436,529

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (6 pages)
26 August 2011Liquidators statement of receipts and payments to 16 August 2011 (6 pages)
26 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (6 pages)
11 May 2011Liquidators statement of receipts and payments to 20 April 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (6 pages)
2 November 2010Liquidators statement of receipts and payments to 20 October 2010 (7 pages)
2 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (7 pages)
2 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (7 pages)
30 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (6 pages)
30 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (6 pages)
30 April 2010Liquidators statement of receipts and payments to 20 April 2010 (6 pages)
13 May 2009Appointment of a voluntary liquidator (1 page)
13 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Registered office changed on 01/05/2009 from skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page)
1 May 2009Registered office changed on 01/05/2009 from skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA (1 page)
29 April 2009Statement of affairs with form 4.19 (8 pages)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2009Statement of affairs with form 4.19 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 14/01/08; full list of members (4 pages)
21 August 2008Return made up to 14/01/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Return made up to 14/01/07; full list of members (3 pages)
26 February 2007Return made up to 14/01/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
13 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
13 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
24 January 2006Return made up to 14/01/06; full list of members (8 pages)
24 January 2006Return made up to 14/01/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 February 2005Return made up to 14/01/05; full list of members (8 pages)
4 February 2005Return made up to 14/01/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 May 2004Aud res stat 394 (1 page)
17 May 2004Aud res stat 394 (1 page)
28 February 2004Return made up to 14/01/04; full list of members (9 pages)
28 February 2004Return made up to 14/01/04; full list of members (9 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
20 May 2003£ ic 22000/15000 31/03/03 £ sr 7000@1=7000 (1 page)
20 May 2003£ ic 22000/15000 31/03/03 £ sr 7000@1=7000 (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
18 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
18 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
5 March 2003£ ic 26000/22000 31/01/03 £ sr 4000@1=4000 (1 page)
5 March 2003£ ic 26000/22000 31/01/03 £ sr 4000@1=4000 (1 page)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
9 January 2003Resolutions
  • RES13 ‐ Share purchase contract 29/11/02
(1 page)
9 January 2003Resolutions
  • RES13 ‐ Share purchase contract 29/11/02
(1 page)
22 December 2002£ ic 30000/26000 29/11/02 £ sr 4000@1=4000 (2 pages)
22 December 2002£ ic 30000/26000 29/11/02 £ sr 4000@1=4000 (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
4 July 2002Declaration of mortgage charge released/ceased (2 pages)
4 July 2002Declaration of mortgage charge released/ceased (2 pages)
13 March 2002£ ic 54000/30000 22/02/02 £ sr 24000@1=24000 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002£ ic 54000/30000 22/02/02 £ sr 24000@1=24000 (2 pages)
28 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2002Return made up to 14/01/02; full list of members (8 pages)
18 January 2002Return made up to 14/01/02; full list of members (8 pages)
9 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
9 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 January 2001Return made up to 14/01/01; full list of members (8 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Return made up to 14/01/00; full list of members (8 pages)
31 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Return made up to 14/01/99; full list of members (6 pages)
5 February 1999Return made up to 14/01/99; full list of members (6 pages)
5 February 1999Director's particulars changed (1 page)
23 September 1998Full accounts made up to 31 May 1997 (15 pages)
23 September 1998Full accounts made up to 31 May 1997 (15 pages)
11 February 1998Return made up to 14/01/98; full list of members (7 pages)
11 February 1998Return made up to 14/01/98; full list of members (7 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997Location of register of members (1 page)
14 March 1997Location of register of members (1 page)
27 February 1997Full accounts made up to 31 May 1996 (17 pages)
27 February 1997Full accounts made up to 31 May 1996 (17 pages)
18 February 1997Return made up to 14/01/97; full list of members (6 pages)
18 February 1997Return made up to 14/01/97; full list of members (6 pages)
20 November 1996Ad 21/10/96--------- £ si 4800@1=4800 £ ic 49200/54000 (2 pages)
20 November 1996Ad 21/10/96--------- £ si 4800@1=4800 £ ic 49200/54000 (2 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
22 July 1996Director's particulars changed (2 pages)
22 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
22 July 1996Memorandum and Articles of Association (22 pages)
22 July 1996Director's particulars changed (2 pages)
22 July 1996Ad 08/07/96--------- £ si 17600@1=17600 £ ic 30000/47600 (2 pages)
22 July 1996Ad 08/07/96--------- £ si 1600@1=1600 £ ic 47600/49200 (2 pages)
22 July 1996Ad 08/07/96--------- £ si 1600@1=1600 £ ic 47600/49200 (2 pages)
22 July 1996Memorandum and Articles of Association (22 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1996Ad 08/07/96--------- £ si 17600@1=17600 £ ic 30000/47600 (2 pages)
24 April 1996£ sr 1@1 11/01/96 (1 page)
24 April 1996£ sr 1@1 11/01/96 (1 page)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
31 January 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
23 January 1996Return made up to 14/01/96; change of members (6 pages)
23 January 1996Return made up to 14/01/96; change of members (6 pages)
23 January 1996New director appointed (2 pages)
18 December 1995Full accounts made up to 31 May 1995 (17 pages)
18 December 1995Full accounts made up to 31 May 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)