Company NameMurray Campbell & Co. Limited
Company StatusDissolved
Company Number00193162
CategoryPrivate Limited Company
Incorporation Date18 October 1923(100 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir (Baronet) Ian Patrick Lowson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(67 years, 9 months after company formation)
Appointment Duration18 years (closed 14 July 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Flood Street
London
SW3 5ST
Secretary NameMr Roger William Toye
NationalityBritish
StatusClosed
Appointed29 July 1994(70 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Quickswood
Primrose Hill
London
NW3 3SA
Director NameMr Charles Nicholas Bardswell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(83 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 14 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Onslow Road
Richmond
Surrey
TW10 6QF
Director NameBrian William Woods
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(67 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleSecretary
Correspondence Address175 Ellerton Road
Surbiton
Surrey
KT6 7UB
Secretary NameBrian William Woods
NationalityBritish
StatusResigned
Appointed16 July 1991(67 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address175 Ellerton Road
Surbiton
Surrey
KT6 7UB
Director NamePeter Halford Lawson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(70 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 November 2006)
RoleSolicitor
Correspondence AddressPlot 2 (The Tool Box) Aleswade Road
Harnham
Salisbury
Wiltshire
SP2 8BR

Location

Registered AddressRooms 28 - 32 Temple Chambers
3 - 7, Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (1 page)
9 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Solvency statement dated 27/01/09 (1 page)
9 February 2009Memorandum of capital - processed 09/02/09 (1 page)
24 September 2008Registered office changed on 24/09/2008 from bridge house 3RD floor 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2008Return made up to 16/07/08; full list of members (5 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 16/07/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (4 pages)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 16/07/06; full list of members (3 pages)
27 July 2005Return made up to 16/07/05; full list of members (3 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 July 2004Return made up to 16/07/04; full list of members (8 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(8 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 February 2002Return made up to 16/07/01; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 August 2000Return made up to 16/07/00; full list of members (7 pages)
26 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 August 1999Return made up to 16/07/99; no change of members (5 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 August 1997Return made up to 16/07/97; no change of members (5 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Return made up to 16/07/96; no change of members (5 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 August 1995Return made up to 16/07/95; full list of members
  • 363(287) ‐ Registered office changed on 04/08/95
(10 pages)
4 August 1995Registered office changed on 04/08/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)