Company NameBallard Campbell & Partners Limited
Company StatusDissolved
Company Number03365959
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(2 years, 5 months after company formation)
Appointment Duration14 years (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Secretary NameMr Iain Fraser Campbell
NationalityBritish
StatusClosed
Appointed13 October 1999(2 years, 5 months after company formation)
Appointment Duration14 years (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Director NameMr Jonathan David Ballard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(3 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 15 October 2013)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address28 Oxford Road
Altrincham
Cheshire
WA14 2EB
Secretary NameChristopher Evans
NationalityBritish
StatusClosed
Appointed01 December 2006(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2013)
RoleChartered Accountant
Correspondence Address17 Marble Street
Manchester
M2 3AW
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressWillow Barn
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Secretary NameJohn Peter Lowndes
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Byrom Street
Altrincham
Cheshire
WA14 2EN
Secretary NameWilliam Thomas Booth
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1999)
RoleChartered Accountant
Correspondence AddressThe Dairy Barns
Passenham
Milton Keynes
MK19 6DH
Secretary NameAlison Tumilty
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 2000)
RoleChartered Accountant
Correspondence Address45 Heath Road
Penketh
Warrington
Cheshire
WA5 2BU
Director NameJohn Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressLittlefield
22 Grange Road, Bowdon
Altrincham
Cheshire
WA14 3EE
Secretary NameJonathan David Ballard
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2001)
RoleCorporate Finance Advisor
Correspondence Address49 Bold Street
Hale
Cheshire
WA14 2ES
Secretary NamePaul Nicholas Williams
NationalityBritish
StatusResigned
Appointed02 March 2001(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2001)
RoleCompany Director
Correspondence Address32 Stanley Road
Heaton Moor
Stockport Cheshire
SK4 4HN
Secretary NameMark David Slinger
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address21 Pulford Road
Sale
Manchester
M33 3LR
Director NameMr Michael Adrian Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2006)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address40 Ladyacre Close
Lymm
Cheshire
WA13 0SR
Director NameMr John Roger Horrocks Hoyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Riggs
Victoria Road Heaton
Bolton
BL1 5AN
Director NameJohn Peter Lowndes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2009)
RoleChartered Accountant
Correspondence Address22 Byrom Street
Altrincham
Cheshire
WA14 2EN

Location

Registered Address17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42 at £1Iain Fraser Campbell
35.00%
Ordinary B
30 at £1Iain Fraser Campbell
25.00%
Ordinary A
30 at £1Jonathan David Ballard
25.00%
Ordinary A
18 at £1Jonathan David Ballard
15.00%
Ordinary C

Financials

Year2014
Net Worth£267
Cash£207

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
29 October 2012Application to strike the company off the register (3 pages)
29 October 2012Application to strike the company off the register (3 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 June 2012Secretary's details changed for Christopher Evans on 24 February 2012 (1 page)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 120
(6 pages)
14 June 2012Secretary's details changed for Christopher Evans on 24 February 2012 (1 page)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 120
(6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Annual return made up to 30 April 2011 (15 pages)
25 May 2011Annual return made up to 30 April 2011 (15 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Annual return made up to 30 April 2010 (15 pages)
18 May 2010Annual return made up to 30 April 2010 (15 pages)
30 January 2010Full accounts made up to 30 April 2009 (17 pages)
30 January 2010Full accounts made up to 30 April 2009 (17 pages)
14 January 2010Registered office address changed from 81 King Street Manchester M2 4st on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 81 King Street Manchester M2 4ST on 14 January 2010 (2 pages)
17 August 2009Appointment terminated director john hoyle (1 page)
17 August 2009Appointment Terminated Director john hoyle (1 page)
3 June 2009Appointment terminated director john lowndes (1 page)
3 June 2009Appointment Terminated Director john lowndes (1 page)
7 May 2009Return made up to 30/04/09; full list of members (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (5 pages)
17 February 2009Full accounts made up to 30 April 2008 (18 pages)
17 February 2009Full accounts made up to 30 April 2008 (18 pages)
15 May 2008Return made up to 30/04/08; full list of members (5 pages)
15 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
10 August 2007Full accounts made up to 30 April 2007 (18 pages)
10 August 2007Full accounts made up to 30 April 2007 (18 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Return made up to 30/04/07; no change of members (7 pages)
5 July 2007Return made up to 30/04/07; no change of members (7 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
7 August 2006Full accounts made up to 30 April 2006 (17 pages)
7 August 2006Full accounts made up to 30 April 2006 (17 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
24 August 2005Full accounts made up to 30 April 2005 (18 pages)
24 August 2005Full accounts made up to 30 April 2005 (18 pages)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 30/04/05; full list of members (7 pages)
3 February 2005Registered office changed on 03/02/05 from: suite 2A portland tower portland street manchester M1 3LF (1 page)
3 February 2005Registered office changed on 03/02/05 from: suite 2A portland tower portland street manchester M1 3LF (1 page)
16 August 2004Full accounts made up to 30 April 2004 (18 pages)
16 August 2004Full accounts made up to 30 April 2004 (18 pages)
12 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 April 2003 (17 pages)
20 February 2004Full accounts made up to 30 April 2003 (17 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
17 May 2003Return made up to 30/04/03; full list of members (8 pages)
17 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 October 2002Full accounts made up to 30 April 2002 (16 pages)
16 October 2002Full accounts made up to 30 April 2002 (16 pages)
24 June 2002Return made up to 30/04/02; full list of members (7 pages)
24 June 2002Return made up to 30/04/02; full list of members (7 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 30 April 2001 (17 pages)
23 August 2001Full accounts made up to 30 April 2001 (17 pages)
19 July 2001Company name changed barrowman campbell & partners li mited\certificate issued on 19/07/01 (2 pages)
19 July 2001Company name changed barrowman campbell & partners li mited\certificate issued on 19/07/01 (2 pages)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Secretary's particulars changed (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New secretary appointed (3 pages)
20 March 2001New secretary appointed (3 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 10TH floor portland tower portland street manchester M1 3LF (1 page)
7 March 2001Registered office changed on 07/03/01 from: 10TH floor portland tower portland street manchester M1 3LF (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
19 February 2001Full accounts made up to 30 April 2000 (16 pages)
19 February 2001Full accounts made up to 30 April 2000 (16 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
27 July 2000Nc inc already adjusted 14/07/00 (1 page)
27 July 2000Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
27 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
27 July 2000Nc inc already adjusted 14/07/00 (1 page)
27 July 2000Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 November 1999Memorandum and Articles of Association (8 pages)
9 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 November 1999Memorandum and Articles of Association (8 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Company name changed barrowman jackson stephen (cf) l imited\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed barrowman jackson stephen (cf) l imited\certificate issued on 21/10/99 (2 pages)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (3 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (3 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
20 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 May 1999Return made up to 30/04/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
1 June 1998Return made up to 30/04/98; full list of members (6 pages)
1 June 1998Return made up to 30/04/98; full list of members (6 pages)
28 May 1998Statement of affairs (14 pages)
28 May 1998Statement of affairs (14 pages)
28 May 1998Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1998Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1998Company name changed barrowman associates LIMITED\certificate issued on 28/04/98 (2 pages)
28 April 1998Company name changed barrowman associates LIMITED\certificate issued on 28/04/98 (2 pages)
30 April 1997Incorporation (24 pages)
30 April 1997Incorporation (24 pages)