South Shields
Tyne And Wear
NE33 1TL
Director Name | Mrs Clare Campbell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
Director Name | Mr Brian Paul Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
Director Name | Mrs Clare Campbell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Meadows Road Cleadon Village Tyne And Wear SR6 7TX |
Secretary Name | Mr Brian Paul Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 May 2011) |
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 | 03 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
Secretary Name | Mr Paul Downey |
---|---|
Status | Resigned |
Appointed | 03 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | 15 Midhurst Avenue South Shields Tyne And Wear NE34 6JH |
Director Name | Miss Patricia Scurfield |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Meadows Road Sunderland Tyne & Wear SR6 7TX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | camkingproperties.com |
---|
Registered Address | Suite 7 Cookson House River Drive South Shields Tyne And 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 |
100 at £1 | B & C Campbell Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,390 |
Cash | £23,858 |
Current Liabilities | £383,107 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
---|---|
8 August 2017 | Registered office address changed from 7 West Meadows Road Sunderland Tyne & Wear SR6 7TX to Suite 7 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 8 August 2017 (1 page) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 September 2016 | Appointment of Mr Brian Paul Campbell as a director on 16 February 2016 (2 pages) |
23 September 2016 | Termination of appointment of Patricia Scurfield as a director on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Miss Patricia Scurfield as a director on 22 September 2016 (2 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 February 2016 | Termination of appointment of Brian Paul Campbell as a director on 2 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Clare Campbell as a director on 2 February 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 June 2014 | Termination of appointment of Paul Downey as a secretary (1 page) |
15 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Appointment of Mr Brian Paul Campbell as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 1 January 2010
|
26 July 2013 | Statement of capital following an allotment of shares on 1 January 2010
|
12 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Brian Campbell as a secretary (1 page) |
11 May 2011 | Termination of appointment of Clare Campbell as a director (1 page) |
11 May 2011 | Appointment of Mr Paul Downey as a secretary (2 pages) |
11 May 2011 | Appointment of Mr Brian Paul Campbell as a director (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 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) |
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) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 August 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 May 2005 | Return made up to 28/05/05; full list of members (6 pages) |
18 November 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 September 2004 | Company name changed king's corporate travel LIMITED\certificate issued on 01/09/04 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
20 January 2004 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
28 May 2003 | Return made up to 28/05/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 May 2002 | Return made up to 28/05/02; full list of members (6 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
30 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
15 October 1999 | Ad 13/09/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | £ nc 1000/50900 13/09/99 (1 page) |
14 September 1999 | Company name changed aprun LIMITED\certificate issued on 15/09/99 (2 pages) |
8 September 1999 | Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Incorporation (15 pages) |