Company NameCampbell Thomson & McLaughlin Limited
Company StatusDissolved
Company Number00263704
CategoryPrivate Limited Company
Incorporation Date19 March 1932(92 years, 2 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Charlotte Ava Oswald Bruton
NationalityBritish
StatusClosed
Appointed15 October 1991(59 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 13 March 2012)
RoleAuthors Agent
Country of ResidenceEngland
Correspondence Address137a Stapleton Hall Road
London
N4 4RB
Director NameMs Susanna Nicklin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(77 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 March 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbotswood Road
London
SW16 1AJ
Director NameMs Charlotte Ava Oswald Bruton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(59 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 January 2006)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address137a Stapleton Hall Road
London
N4 4RB
Director NameMr James Harold Cheetham
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(59 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 1999)
RoleAuthor
Correspondence AddressKirkennan
Castle Douglas
Kirkcudbrightshire
DG7 1PE
Scotland
Director NameMr John Harris McLaughlin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(59 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 January 2006)
RoleLiterary Agent
Country of ResidenceBritain
Correspondence Address13 Elibank Road
London
SE9 1QQ
Director NameMr Ben Pilling
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(68 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2005)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Wynnstay Gardens
London
W8 6UP
Director NameMr Paul Henry Marsh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(73 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2009)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbotswood Road
Streatham Hill
London
SW16 1AJ

Location

Registered AddressSimpson Wreford
Wellesey House Duke Of
Wellington Avenue Royal
Arsenal London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,652
Cash£25,307
Current Liabilities£45,873

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 556
(5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 556
(5 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
22 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
22 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Charlotte Ava Oswald Bruton on 25 October 2009 (1 page)
25 November 2009Director's details changed for Susanna Nicklin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Susanna Nicklin on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Charlotte Ava Oswald Bruton on 25 October 2009 (1 page)
14 July 2009Appointment terminated director paul marsh (1 page)
14 July 2009Director appointed susann nicklin (2 pages)
14 July 2009Appointment Terminated Director paul marsh (1 page)
14 July 2009Director appointed susann nicklin (2 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
7 January 2009Return made up to 15/10/08; no change of members (4 pages)
7 January 2009Return made up to 15/10/08; no change of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 November 2007Return made up to 15/10/07; no change of members (6 pages)
12 November 2007Return made up to 15/10/07; no change of members (6 pages)
29 August 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 August 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
12 December 2006Return made up to 15/10/06; full list of members (7 pages)
12 December 2006Return made up to 15/10/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
21 June 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 1 kings mews london WC1N 2JA (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 kings mews london WC1N 2JA (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2004Return made up to 15/10/04; full list of members (8 pages)
28 October 2004Return made up to 15/10/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2003Return made up to 15/10/03; full list of members (8 pages)
27 October 2003Return made up to 15/10/03; full list of members (8 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2002Return made up to 15/10/02; full list of members (8 pages)
28 October 2002Return made up to 15/10/02; full list of members (8 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Return made up to 15/10/01; full list of members (8 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2000Return made up to 15/10/00; full list of members (7 pages)
25 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 November 1999Return made up to 15/10/99; full list of members (7 pages)
4 November 1999Return made up to 15/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
16 November 1998Return made up to 15/10/98; full list of members (6 pages)
16 November 1998Return made up to 15/10/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 November 1997Return made up to 15/10/97; no change of members (6 pages)
10 November 1997Return made up to 15/10/97; no change of members (6 pages)
3 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 July 1997Full accounts made up to 31 December 1996 (11 pages)
25 October 1996Return made up to 15/10/96; no change of members (4 pages)
25 October 1996Return made up to 15/10/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (11 pages)
25 July 1996Full accounts made up to 31 December 1995 (11 pages)
26 September 1995Group accounts for a small company made up to 31 December 1994 (13 pages)
26 September 1995Group accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
19 March 1932Incorporation (19 pages)
19 March 1932Incorporation (19 pages)