Company NameCampbell & Armstrong (All Fabrications) Limited
Company StatusDissolved
Company Number01746329
CategoryPrivate Limited Company
Incorporation Date16 August 1983(40 years, 8 months ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart Randolph MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 04 June 1996)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusClosed
Appointed17 November 1995(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 04 June 1996)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 June 1996)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameCheryl Anne Hughes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 03 November 1992)
RoleAdmin Director
Correspondence Address53 Warren Road
Nork
Banstead
Surrey
SM7 1LG
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleChief Executive
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 1996)
RoleAccountant
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB

Location

Registered AddressBroom House
Highfield Road
Manchester.
M19 3WD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (4 pages)
17 November 1995Application for striking-off (1 page)
2 November 1995Accounts made up to 31 December 1994 (9 pages)