Company NameMarie Campbell Soft Furnishings Limited
Company StatusDissolved
Company Number01793551
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NamesGrovedance Limited and ROY Campbell Soft Furnishings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarie Campbell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 23 January 2018)
RoleSoft Furnishings Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNortex Business Centre 105 Chorley Old Road
Bolton
BL1 3AS
Director NameMr Roy Campbell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 23 January 2018)
RoleSoft Furnishings Consultant
Country of ResidenceEngland
Correspondence AddressNortex Business Centre 105 Chorley Old Road
Bolton
BL1 3AS
Secretary NameMarie Campbell
NationalityBritish
StatusClosed
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortex Business Centre 105 Chorley Old Road
Bolton
BL1 3AS

Contact

Telephone01204 848382
Telephone regionBolton

Location

Registered AddressNortex Business Centre
105 Chorley Old Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Roy Campbell
99.00%
Ordinary
1 at £1Marie Campbell
1.00%
Ordinary

Financials

Year2014
Net Worth-£28,104
Cash£4
Current Liabilities£44,492

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

14 November 1994Delivered on: 29 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 September 2010Secretary's details changed for Marie Campbell on 18 August 2010 (1 page)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Marie Campbell on 18 August 2010 (2 pages)
17 September 2010Director's details changed for Marie Campbell on 18 August 2010 (2 pages)
17 September 2010Director's details changed for Roy Campbell on 18 August 2010 (2 pages)
17 September 2010Secretary's details changed for Marie Campbell on 18 August 2010 (1 page)
17 September 2010Director's details changed for Roy Campbell on 18 August 2010 (2 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Registered office changed on 20/08/2009 from nortex business centre 105 chorley old road bolton lancashire BL1 3AS (1 page)
20 August 2009Return made up to 18/08/09; full list of members (4 pages)
20 August 2009Return made up to 18/08/09; full list of members (4 pages)
20 August 2009Registered office changed on 20/08/2009 from nortex business centre 105 chorley old road bolton lancashire BL1 3AS (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from nortex mill 105 chorley old road bolton BL1 3AS (1 page)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from nortex mill 105 chorley old road bolton BL1 3AS (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 18/08/05; full list of members (7 pages)
5 September 2005Return made up to 18/08/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
15 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 September 2002Return made up to 20/08/02; full list of members (7 pages)
12 September 2002Return made up to 20/08/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 August 2001Return made up to 20/08/01; full list of members (6 pages)
30 August 2001Return made up to 20/08/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 September 2000Return made up to 29/08/00; full list of members (6 pages)
5 September 2000Return made up to 29/08/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 September 1999Return made up to 31/08/99; full list of members (6 pages)
22 September 1999Return made up to 31/08/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 September 1998Return made up to 31/08/98; no change of members (4 pages)
30 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)