Company NameDussek Campbell (Cables) Limited
Company StatusDissolved
Company Number00337507
CategoryPrivate Limited Company
Incorporation Date3 March 1938(86 years, 2 months ago)
Dissolution Date23 September 2011 (12 years, 7 months ago)
Previous NamesBower's (Maghull) Limited and Hanson Car Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(69 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 23 September 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(71 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(72 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2011)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameJohn Richard Hunt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(54 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleManaging Director
Correspondence Address18 Milden Close
Frimley Green
Camberley
Surrey
GU16 6PX
Director NameMr Howard James Winston Ball
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(54 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 1992)
RoleFinance Director
Correspondence Address18 Allenby Road
Maidenhead
Berkshire
SL6 5BB
Secretary NameSally Lane Spry
NationalityEnglish
StatusResigned
Appointed18 June 1992(54 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address17 Welles Bourne Close
Abingdon
Oxfordshire
OX14 3UR
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(54 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1998)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed29 March 1993(55 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1994)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed10 January 1994(55 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleSecretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(57 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1998)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed30 April 1998(60 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameDr John Francis Coyne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1998(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2000)
RoleIndustrial Chemist
Correspondence Address17 Warnford Road
Chelsfield
Kent
BR6 6LW
Director NameAnthony David Ernest Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(60 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressWoldstone 21 The Street
Marston Meysey
Cricklade
Wiltshire
SN6 6LQ
Director NameMrs Janice Smithers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(60 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2001)
RoleFinance Director
Correspondence Address5 Bramley Close
Istead Rise
Northfleet
Kent
DA13 9LA
Director NameMr Joseph Alan Barlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(60 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Highacre
Dorking
Surrey
RH4 3BF
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(61 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Director NameBrigitte Mandeix
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(62 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2001)
RoleGlobal Business Manager
Correspondence Address409 Butlers Wharf
Shad Thames
London
SE1 2YE
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed12 April 2001(63 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert John Harris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(63 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingswood Creek
Wraysbury
Middlesex
TW19 5EN
Director NameMr Philip Graham New
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(63 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2002)
RoleDivisional Manager Lsp
Country of ResidenceUnited Kingdom
Correspondence Address15 Staverton Road
Oxford
Oxfordshire
OX2 6XH
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(64 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(64 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(67 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at 1Lubricants Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2010Declaration of solvency (3 pages)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-14
(1 page)
4 October 2010Appointment of a voluntary liquidator (1 page)
4 October 2010Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
4 October 2010Resolution insolvency:special resolution "in specie" (1 page)
4 October 2010Declaration of solvency (3 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
(4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
(4 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
(4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment Terminated Director francis starkie (1 page)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts made up to 31 December 2008 (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
24 January 2008Accounts made up to 31 December 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Memorandum and Articles of Association (12 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Memorandum and Articles of Association (12 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Accounts made up to 31 December 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Return made up to 08/03/06; full list of members (5 pages)
23 March 2006Return made up to 08/03/06; full list of members (5 pages)
20 September 2005New director appointed (5 pages)
20 September 2005New director appointed (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
31 March 2005Return made up to 08/03/05; full list of members (5 pages)
31 March 2005Return made up to 08/03/05; full list of members (5 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
7 April 2004Return made up to 08/03/04; full list of members (6 pages)
7 April 2004Return made up to 08/03/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 April 2004Accounts made up to 31 December 2003 (2 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 October 2003Accounts made up to 31 December 2002 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
19 March 2003Return made up to 08/03/03; full list of members (5 pages)
19 March 2003Return made up to 08/03/03; full list of members (5 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (11 pages)
26 November 2002New director appointed (11 pages)
26 November 2002Director resigned (1 page)
2 July 2002Accounts made up to 31 December 2001 (2 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Return made up to 08/03/02; full list of members (5 pages)
2 May 2002Return made up to 08/03/02; full list of members (5 pages)
2 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 October 2001Accounts made up to 31 December 2000 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
20 October 2000Accounts made up to 31 December 1999 (5 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
24 March 2000Return made up to 08/03/00; full list of members (6 pages)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 October 1999Accounts made up to 31 December 1998 (5 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
8 April 1999Return made up to 08/03/99; full list of members (6 pages)
8 April 1999Return made up to 08/03/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
30 April 1998Company name changed hanson car service LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed hanson car service LIMITED\certificate issued on 01/05/98 (2 pages)
24 April 1997Return made up to 08/03/97; full list of members (5 pages)
24 April 1997Return made up to 08/03/97; full list of members (5 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 February 1997Accounts made up to 31 December 1996 (5 pages)
1 August 1996Accounts made up to 31 December 1995 (5 pages)
1 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 July 1995Accounts made up to 31 December 1994 (5 pages)
30 June 1995Return made up to 09/06/95; full list of members (6 pages)
30 June 1995Return made up to 09/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
22 March 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
22 March 1994Accounts made up to 31 December 1993 (5 pages)
12 October 1993Accounts for a dormant company made up to 31 December 1992 (5 pages)
12 October 1993Accounts made up to 31 December 1992 (5 pages)
23 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
23 October 1992Accounts made up to 31 December 1991 (4 pages)
27 November 1991Accounts made up to 31 December 1990 (4 pages)
27 November 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
14 August 1990Full accounts made up to 31 December 1989 (9 pages)
14 August 1990Full accounts made up to 31 December 1989 (9 pages)
18 January 1990Full accounts made up to 31 December 1988 (13 pages)
18 January 1990Full accounts made up to 31 December 1988 (13 pages)
14 August 1986Full accounts made up to 31 December 1985 (11 pages)
14 August 1986Full accounts made up to 31 December 1985 (11 pages)
24 September 1983Accounts made up to 31 December 1982 (12 pages)
24 September 1983Accounts made up to 31 December 1982 (12 pages)
5 August 1982Accounts made up to 31 December 1981 (12 pages)
5 August 1982Accounts made up to 31 December 1981 (12 pages)