Company NameJ. Price Campbell And Co. Limited
Company StatusDissolved
Company Number00267349
CategoryPrivate Limited Company
Incorporation Date29 July 1932(91 years, 9 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameInapa Merchants Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJose Manuel Pinheiro De Sousa Byrne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityPortuguese
StatusClosed
Appointed16 April 1992(59 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address13 Rua Imprensa Nacional
Lisbon
1250
Foreign
Secretary NameJose Manuel Pinheiro De Sousa Byrne
NationalityPortuguese
StatusClosed
Appointed24 August 1998(66 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address13 Rua Imprensa Nacional
Lisbon
1250
Foreign
Director NameKenneth Charles Cardwell
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(59 years, 6 months after company formation)
Appointment Duration2 months (resigned 26 March 1992)
RoleCompany Director
Correspondence Address64 The Chase
Thundersley
Benfleet
Essex
SS7 3BY
Director NameStephen Paul Collins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address34 Hewitt Road
Ramsey
Harwich
Essex
CO12 5DZ
Director NameJohn Francis Harrington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(59 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address65 Knighton Park Road
Sydenham
London
SE26 5RN
Secretary NameKenneth Charles Cardwell
NationalityBritish
StatusResigned
Appointed21 January 1992(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1993)
RoleCompany Director
Correspondence Address64 The Chase
Thundersley
Benfleet
Essex
SS7 3BY
Director NameAnthony John Pearce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(59 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressApril Cottage
202 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5ED
Director NameMr Vasco Manuel De Sa Marques Leite
Date of BirthMay 1942 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed15 July 1992(60 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressRuda Do Salitre 142
1200 Lisboa
Foreign
Secretary NameAnthony John Pearce
NationalityBritish
StatusResigned
Appointed18 March 1993(60 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressApril Cottage
202 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5ED
Director NameJose Eduardo Oliveira Silva
Date of BirthDecember 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed11 April 1994(61 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 1998)
RoleExport Sales Manager
Correspondence AddressQuinta Da Assecia 66
By De Palmela
Palmela 2950 Portugal
Foreign
Secretary NameJohn Francis Harrington
NationalityBritish
StatusResigned
Appointed20 May 1996(63 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 1998)
RolePaper Merchant
Correspondence Address65 Knighton Park Road
Sydenham
London
SE26 5RN
Director NameVasco Luis Schultness De Quevedo Pessanha
Date of BirthOctober 1942 (Born 81 years ago)
NationalityPortuguese
StatusResigned
Appointed23 March 1998(65 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2001)
RoleCompany Director
Correspondence AddressRua S Domingos A Lapa 7-1
Lisbon
1200-832
Foreign
Director NameMario Francisco Costa Santos Silva Santos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed23 March 1998(65 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressRua 4 Lote 1 Alio Das Vinhas
Sesimbra 2970 Sesimbra
Portugal
Foreign
Director NameChristopher Sefton Bevington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(66 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address8 Cranford Drive
Holybourne
Alton
Hampshire
GU34 4HJ
Director NameAntonia Candido Goncalves Barradas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed07 June 2000(67 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressAv Forcas Armadas No 133
Lote D 2od
Lisbon
1600
Portugal

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,004,878
Gross Profit£392,696
Net Worth-£2,742,160
Cash£400,123
Current Liabilities£893,216

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
8 October 2003Restoration by order of the court (3 pages)
25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
24 October 2002Director resigned (1 page)
22 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2001Registered office changed on 06/09/01 from: torrington house 811 high road london N12 8JW (1 page)
15 February 2001Director resigned (1 page)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (21 pages)
7 February 2000Return made up to 21/01/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (20 pages)
27 April 1999Company name changed J.price campbell & co.LIMITED\certificate issued on 28/04/99 (2 pages)
8 April 1999New director appointed (2 pages)
21 February 1999Return made up to 21/01/99; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: unit one marshgate lane trading estate stratford london E15 2NG (1 page)
17 December 1998Full accounts made up to 31 December 1997 (20 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
19 August 1998Return made up to 21/01/98; no change of members (6 pages)
1 May 1998Ad 21/04/98--------- £ si 2275249@1=2275249 £ ic 224751/2500000 (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
16 April 1998£ nc 225000/2500000 23/03/98 (1 page)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Full accounts made up to 31 December 1996 (21 pages)
3 April 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
21 March 1996Return made up to 21/01/96; no change of members (6 pages)
20 February 1996Director resigned (1 page)
26 September 1995Full accounts made up to 31 December 1994 (19 pages)
28 April 1995Return made up to 21/01/95; full list of members
  • 363(287) ‐ Registered office changed on 28/04/95
(8 pages)