Company NameCampbell And Campbell Limited
Company StatusDissolved
Company Number02852117
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Martin Derek Ash
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 14 November 2023)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address20 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr John Robert Campbell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RolePharmacist
Correspondence Address13 Carr Road
Hale
Altrincham
Cheshire
WA15 8DX
Director NameMrs Jacqueline Michele Campbell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address13 Carr Road
Hale
Altrincham
Cheshire
WA15 8DX
Secretary NameMr John Robert Campbell
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RolePharmacist
Correspondence Address13 Carr Road
Hale
Altrincham
Cheshire
WA15 8DX

Contact

Websitewww.campbellandcampbelllaw.net

Location

Registered Address20 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Jacqueline Michele Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£18,988
Cash£7,047
Current Liabilities£28,234

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 June 1997Delivered on: 6 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 victoria road hale altrincham greater manchester the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 April 1994Delivered on: 14 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H-ground floor shop and cellar beneath and forming part of the building situate and k/a 20 victoria road hale greater manchester. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. See the mortgage charge document for full details.
Outstanding
9 February 1994Delivered on: 12 February 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
15 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
15 September 2022Change of details for Mr Martin Derek Ash as a person with significant control on 9 September 2022 (2 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
13 September 2019Notification of Martin Derek Ash as a person with significant control on 30 January 2018 (2 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 September 2019Withdrawal of a person with significant control statement on 11 September 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 February 2018Appointment of Mr Martin Derek Ash as a director on 29 January 2018 (2 pages)
7 February 2018Termination of appointment of Jacqueline Michele Campbell as a director on 30 January 2018 (1 page)
23 January 2018Satisfaction of charge 3 in full (2 pages)
9 January 2018Satisfaction of charge 1 in full (1 page)
9 January 2018Satisfaction of charge 2 in full (2 pages)
18 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
23 December 2010Termination of appointment of John Campbell as a director (2 pages)
23 December 2010Termination of appointment of John Campbell as a director (2 pages)
23 December 2010Termination of appointment of John Campbell as a secretary (2 pages)
23 December 2010Termination of appointment of John Campbell as a secretary (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (8 pages)
30 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (8 pages)
30 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (8 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Return made up to 09/09/08; full list of members (4 pages)
18 December 2008Return made up to 09/09/08; full list of members (4 pages)
12 December 2008Return made up to 09/09/07; full list of members (4 pages)
12 December 2008Return made up to 09/09/07; full list of members (4 pages)
12 December 2008Return made up to 09/09/06; full list of members (4 pages)
12 December 2008Return made up to 09/09/06; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2006Return made up to 09/09/05; full list of members (7 pages)
10 May 2006Return made up to 09/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 May 2005Return made up to 09/09/04; full list of members (7 pages)
19 May 2005Return made up to 09/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 February 2004Return made up to 09/09/03; full list of members (7 pages)
17 February 2004Return made up to 09/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 January 2003Return made up to 09/09/02; full list of members (7 pages)
29 January 2003Return made up to 09/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Return made up to 09/09/01; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Return made up to 09/09/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 December 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 October 1999Return made up to 09/09/99; no change of members (4 pages)
18 October 1999Return made up to 09/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 February 1999Return made up to 09/09/98; full list of members (6 pages)
3 February 1999Return made up to 09/09/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Return made up to 09/09/97; no change of members (4 pages)
16 February 1998Return made up to 09/09/97; no change of members (4 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
30 December 1996Return made up to 09/09/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
30 December 1996Return made up to 09/09/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 October 1995Return made up to 09/09/95; no change of members (6 pages)
3 October 1995Return made up to 09/09/95; no change of members (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 April 1995Return made up to 09/09/93; full list of members (6 pages)
10 April 1995Return made up to 09/09/93; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
9 September 1993Incorporation (13 pages)