BARBOUR CAMPBELL LIMITED
Overview
| Company Name | BARBOUR CAMPBELL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00115576 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARBOUR CAMPBELL LIMITED?
- (9999) /
Where is BARBOUR CAMPBELL LIMITED located?
| Registered Office Address | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARBOUR CAMPBELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COATS SHELFCO (AH) LIMITED | Mar 13, 2001 | Mar 13, 2001 |
| ALBERT HARTLEY,LIMITED | May 02, 1911 | May 02, 1911 |
What are the latest accounts for BARBOUR CAMPBELL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2005 |
What are the latest filings for BARBOUR CAMPBELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Restoration by order of the court | 3 pages | AC92 | ||
A selection of documents registered before 1 January 1995 | 67 pages | PRE95 | ||
A selection of documents registered before 1 January 1987 | pages | PRE87 | ||
Incorporation | 16 pages | NEWINC | ||
Who are the officers of BARBOUR CAMPBELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | Pacific House Second Floor 70 Wellington Street G2 6UB Glasgow | 115295980001 | |||||||
| COATS PATONS LIMITED | Director | Pacific House Second Floor 70 Wellington Street G2 6UB Glasgow | 115295980001 | |||||||
| I P CLARKE & COMPANY LIMITED | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | 115598510001 | |||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||
| BATTY, Frederick Robson | Secretary | 17 Cloverdale Shelf HX3 7RP Halifax West Yorkshire | British | 1295110002 | ||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||
| BATTY, Frederick Robson | Director | 17 Cloverdale Shelf HX3 7RP Halifax West Yorkshire | British | 1295110002 | ||||||
| BEVAN, Roger | Director | The Shires 20 Woodbank HP27 0TS Loosley Row Buckinghamshire | England | British | 99478770001 | |||||
| BOOTH, Brenda | Director | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||
| MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | 143863560001 | |||||
| STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||
| WHITTAKER, Katherine Alison | Director | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0