Company NameBarbour Campbell Limited
Company StatusDissolved
Company Number00115576
CategoryPrivate Limited Company
Incorporation Date2 May 1911(113 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesAlbert Hartley,Limited and Coats Shelfco (AH) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(95 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 06 July 2021)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(95 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 06 July 2021)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(95 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 06 July 2021)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(81 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(81 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed14 April 1992(81 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(81 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(81 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(85 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(87 years after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(87 years after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(87 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(87 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(87 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(90 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(90 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(90 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(90 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(91 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(92 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(93 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£453,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2017Restoration by order of the court (3 pages)
5 July 2017Restoration by order of the court (3 pages)
19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
2 May 2007Return made up to 14/04/07; full list of members (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (6 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 14/04/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 14/04/04; full list of members (7 pages)
23 April 2004Secretary resigned (1 page)
14 July 2003Company name changed coats shelfco (ah) LIMITED\certificate issued on 14/07/03 (2 pages)
11 June 2003New secretary appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 May 2003Return made up to 14/04/03; full list of members (6 pages)
18 May 2003New director appointed (3 pages)
18 May 2003Director resigned (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 14/04/02; no change of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
19 April 2001Return made up to 14/04/01; no change of members (5 pages)
13 March 2001Company name changed albert hartley,LIMITED\certificate issued on 13/03/01 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 April 2000Return made up to 14/04/00; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New secretary appointed (3 pages)
25 May 1999New director appointed (2 pages)
16 April 1999Return made up to 14/04/99; full list of members (6 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 January 1999Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Return made up to 14/04/98; no change of members (10 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Return made up to 14/04/97; no change of members (6 pages)
21 November 1996New director appointed (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 01/04/96; full list of members (6 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)
10 May 1995Return made up to 01/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
12 September 1994Full accounts made up to 31 December 1993 (9 pages)
20 May 1994Return made up to 14/04/94; full list of members (6 pages)
3 May 1994Registered office changed on 03/05/94 from: P.o box 31 lees street swinton manchester M27 2DA (1 page)
14 October 1993Full accounts made up to 31 December 1992 (9 pages)
23 April 1993Return made up to 14/04/93; full list of members (7 pages)
20 May 1992Full accounts made up to 31 December 1991 (15 pages)
27 April 1992Return made up to 14/04/92; full list of members (5 pages)
11 February 1992Registered office changed on 11/02/92 from: crownest shed barnoldswick via colne (1 page)
12 June 1991Return made up to 14/04/91; no change of members (6 pages)
31 May 1991Full accounts made up to 31 December 1990 (16 pages)
14 November 1990Return made up to 14/04/90; full list of members (5 pages)
12 November 1990Full accounts made up to 31 December 1989 (16 pages)
10 May 1989Full accounts made up to 31 December 1988 (17 pages)
10 May 1989Return made up to 14/04/89; full list of members (5 pages)
27 May 1988Return made up to 14/04/88; full list of members (6 pages)
27 May 1988Full accounts made up to 31 December 1987 (19 pages)
10 June 1987Full accounts made up to 31 December 1986 (18 pages)
10 June 1987Return made up to 14/04/87; full list of members (5 pages)
30 April 1986Return made up to 14/04/86; full list of members (7 pages)
30 April 1986Full accounts made up to 30 November 1985 (16 pages)
2 May 1911Incorporation (16 pages)
2 May 1911Incorporation (16 pages)