Company NameCampbell & Armstrong (Electrical Services) Limited
Company StatusDissolved
Company Number02326797
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusClosed
Appointed17 November 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 25 March 1997)
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(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 25 March 1997)
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameMr Michael Christopher Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 1991)
RoleCompany Director
Correspondence AddressLittle Copse The Street
Long Sutton
Basingstoke
Hampshire
RG21 1SR
Director NameMr Anthony Arthur Dibble
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ruskin Drive
Worcester Park
Surrey
KT4 8LJ
Director NameMr William Alan Sims
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address9 Drakeleys Field
Milland
Liphook
Hampshire
GU30 7NH
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 1991)
RoleFinancial Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameThe Hon Mr Robert Underhill
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 1992)
RoleAccountant
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 1992)
RoleAccountant
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameCheryl Anne Hughes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleAdministration Director
Correspondence Address53 Warren Road
Nork
Banstead
Surrey
SM7 1LG
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Director NameMr David Hutchinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address14 Croft Rise
Menston
Ilkley
West Yorkshire
LS29 6LU
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Anthony Kenneth Peter Gingell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Haddon Drive
Woodley
Reading
Berkshire
RG5 4LX
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(6 years, 11 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 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1996First Gazette notice for voluntary strike-off (1 page)
15 October 1996Full accounts made up to 31 January 1996 (8 pages)
4 October 1996Application for striking-off (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
23 September 1996Return made up to 31/07/96; no change of members (4 pages)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Return made up to 31/07/95; full list of members (10 pages)
29 August 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 November 1992Full accounts made up to 31 March 1992 (12 pages)
19 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1992Full accounts made up to 31 March 1991 (12 pages)
10 October 1991Return made up to 31/07/91; no change of members (6 pages)
3 January 1991Full accounts made up to 31 March 1990 (5 pages)
9 August 1990Return made up to 31/07/90; full list of members (4 pages)