Cleadon Village
Tyne And Wear
SR6 7TX
Secretary Name | Mr Brian Paul Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Meadows Road Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Brian Paul Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 West Meadows Road Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Miss Clare King |
---|---|
Nationality | Brutish |
Status | Resigned |
Appointed | 04 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2000) |
Role | Secretary |
Correspondence Address | 7 West Meadows Road Cleadon Village Tyne And Wear SR6 7TX |
Secretary Name | Mr Brian Paul Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Meadows Road Sunderland Tyne & Wear SR6 7TX |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2008) |
Role | Manager Car Refinishing Co |
Correspondence Address | 10 Tollgate Road Southam Warwickshire CV47 1EE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Suite 7 Cookson House River Drive South Shields Tyne & Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B.p. Campbell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 May 2013 | Completion of winding up (1 page) |
3 May 2013 | Completion of winding up (1 page) |
20 July 2011 | Order of court to wind up (3 pages) |
20 July 2011 | Order of court to wind up (3 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
14 March 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Clare King on 21 February 2009 (2 pages) |
29 June 2010 | Director's details changed for Clare King on 21 February 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated secretary john king (1 page) |
27 March 2008 | Secretary appointed brian campbell (2 pages) |
27 March 2008 | Secretary appointed brian campbell (2 pages) |
27 March 2008 | Appointment Terminated Secretary john king (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 7 west meadows road cleadon village tyne & wear SR6 7TX (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 7 west meadows road cleadon village tyne & wear SR6 7TX (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 23/05/05; full list of members (6 pages) |
16 May 2006 | Return made up to 23/05/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
15 March 2002 | Company name changed campbell marine LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed campbell marine LIMITED\certificate issued on 15/03/02 (2 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 April 2001 | Return made up to 05/06/00; full list of members
|
6 April 2001 | Return made up to 05/06/00; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 7 west meadows road cleadon tyne and wear SR6 7TX (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 7 west meadows road cleadon tyne and wear SR6 7TX (1 page) |
24 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
20 June 1999 | Ad 08/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 1999 | Ad 08/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 67 lawrence avenue south shields tyne & weards NE34 8LY (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 67 lawrence avenue south shields tyne & weards NE34 8LY (1 page) |
23 July 1997 | Company name changed beacomp LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed beacomp LIMITED\certificate issued on 24/07/97 (2 pages) |
18 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
18 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 168 corporation street birmingham B4 6TU (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 168 corporation street birmingham B4 6TU (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
5 June 1997 | Incorporation (15 pages) |
5 June 1997 | Incorporation (15 pages) |