Spinningfields
Manchester
M3 3EB
Director Name | Giles Henry Christian Storey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport SK7 1JN |
Director Name | Mr David Styles |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Secretary Name | Giles Henry Christian Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport SK7 1JN |
Director Name | Robert Christopher George |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 4 City Wharf New Bailey Street Manchester Lancashire M3 5ER |
Director Name | Paul Nicholson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Secretary Name | Mr Ricky John Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Farm Broad Lane Sproston Cheshire CW4 7LT |
Director Name | Mr Andrew Stewart Campbell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Acre Bowdon Altrincham WA14 3SE |
Secretary Name | Mr Andrew Stewart Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Acre Bowdon Altrincham WA14 3SE |
Secretary Name | Mr Andrew Clive Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Granary Way Sale Cheshire M33 4GF |
Secretary Name | Helen Marie Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 1 Kestrel Close Hyde Cheshire SK14 4FZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
24 at 1 | Ford Campbell LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £477 |
Current Liabilities | £69,017 |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Termination of appointment of Andrew Campbell as a director (2 pages) |
11 June 2014 | Termination of appointment of Andrew Campbell as a director (2 pages) |
4 June 2014 | Compulsory strike-off action has been suspended (1 page) |
4 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Change of name notice (1 page) |
1 June 2010 | Change of name notice (1 page) |
1 June 2010 | Company name changed campbell woolley resources LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Company name changed campbell woolley resources LIMITED\certificate issued on 01/06/10
|
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
2 February 2010 | Appointment of Mr Andrew Campbell as a secretary (1 page) |
2 February 2010 | Termination of appointment of Helen Fleet as a secretary (1 page) |
2 February 2010 | Termination of appointment of Helen Fleet as a secretary (1 page) |
2 February 2010 | Appointment of Mr Andrew Campbell as a secretary (1 page) |
11 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 11 January 2010 (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 November 2008 | Company name changed ford campbell resources LIMITED\certificate issued on 27/11/08 (2 pages) |
26 November 2008 | Company name changed ford campbell resources LIMITED\certificate issued on 27/11/08 (2 pages) |
9 July 2008 | Company name changed styles & george service co LIMITED\certificate issued on 10/07/08 (2 pages) |
9 July 2008 | Company name changed styles & george service co LIMITED\certificate issued on 10/07/08 (2 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | New secretary appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2007 | Return made up to 24/03/07; full list of members (8 pages) |
27 September 2007 | Return made up to 24/03/07; full list of members (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2006 | Return made up to 24/03/06; full list of members (8 pages) |
7 July 2006 | Return made up to 24/03/06; full list of members (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 October 2005 | New secretary appointed;new director appointed (3 pages) |
12 October 2005 | New secretary appointed;new director appointed (3 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Accounting reference date extended from 30/10/03 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/10/03 to 31/03/04 (1 page) |
13 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
11 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
3 March 2003 | Company name changed styles & george LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed styles & george LIMITED\certificate issued on 03/03/03 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 October 2002 (5 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 October 2002 (5 pages) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
29 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 29/07/02; full list of members (8 pages) |
24 July 2001 | Return made up to 29/07/01; full list of members (9 pages) |
24 July 2001 | Return made up to 29/07/01; full list of members (9 pages) |
19 March 2001 | Accounts for a small company made up to 30 October 2000 (4 pages) |
19 March 2001 | Accounts for a small company made up to 30 October 2000 (4 pages) |
25 September 2000 | Return made up to 29/07/00; full list of members (9 pages) |
25 September 2000 | Return made up to 29/07/00; full list of members (9 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Accounts for a small company made up to 30 October 1999 (4 pages) |
14 August 2000 | Accounts for a small company made up to 30 October 1999 (4 pages) |
29 July 1999 | Return made up to 29/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 29/07/99; no change of members (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 October 1998 (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 October 1998 (4 pages) |
1 September 1998 | Accounts for a small company made up to 30 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 30 October 1997 (5 pages) |
18 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 October 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 October 1996 (4 pages) |
8 November 1996 | Accounting reference date shortened from 30/04 to 30/10 (1 page) |
8 November 1996 | Accounting reference date shortened from 30/04 to 30/10 (1 page) |
14 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
14 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
11 August 1995 | Return made up to 29/07/95; no change of members
|
11 August 1995 | Return made up to 29/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 September 1994 | Return made up to 29/07/94; full list of members (5 pages) |
1 September 1994 | Return made up to 29/07/94; full list of members (5 pages) |
16 August 1993 | Ad 02/08/93--------- £ si 22@1=22 £ ic 2/24 (4 pages) |
16 August 1993 | Accounting reference date notified as 30/04 (1 page) |
16 August 1993 | Ad 02/08/93--------- £ si 22@1=22 £ ic 2/24 (4 pages) |
16 August 1993 | Accounting reference date notified as 30/04 (1 page) |
29 July 1993 | Incorporation (14 pages) |
29 July 1993 | Incorporation (14 pages) |