Company NameWhittam & Campbell Limited
DirectorBrian Campbell
Company StatusDissolved
Company Number02051948
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameBrian Campbell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Circular Road
West Didsbury
Manchester
Lancashire
M20 9LL
Secretary NameCarol Campbell
NationalityBritish
StatusCurrent
Appointed15 November 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressAvondale
Pant Hill, Rhosllanerchrugog
Wrexham
Clwyd
LL14 2DD
Wales
Director NameMr Gerard Barry Whittam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleside 15 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LF
Secretary NameBrian Campbell
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleCompany Director
Correspondence Address29 Circular Road
West Didsbury
Manchester
Lancashire
M20 9LL
Director NameJohn Anthony Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address15 Huntington Drive
Darwen
Lancashire
BB3 2PY

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,884
Cash£400
Current Liabilities£130,974

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2002Statement of affairs (9 pages)
5 June 2002Appointment of a voluntary liquidator (1 page)
5 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 1 centre 21 bridge lane woolston warrington WA1 4AW (1 page)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
5 March 2000Full accounts made up to 31 March 1999 (11 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
21 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Full group accounts made up to 31 March 1997 (20 pages)
7 April 1997Full group accounts made up to 31 March 1996 (20 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1996Director resigned (1 page)
13 March 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1996Return made up to 31/12/94; full list of members (6 pages)
9 February 1996Full group accounts made up to 31 March 1995 (20 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Memorandum and Articles of Association (20 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Ad 01/12/95--------- premium £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
5 December 1995£ nc 10000/13333 01/12/95 (1 page)
5 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
8 March 1988Return made up to 31/12/87; full list of members (4 pages)