Company NameCampbell Lennox Limited
Company StatusDissolved
Company Number01260526
CategoryPrivate Limited Company
Incorporation Date27 May 1976(47 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Margaret Mary Kincaid
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address40 Moss Close
Pinner
Middlesex
HA5 3AY
Secretary NameMr James Campbell Kincaid
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address40 Moss Close
Pinner
Middlesex
HA5 3AY
Director NameMr James Campbell Kincaid
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(17 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 14 June 2005)
RoleCS
Correspondence Address40 Moss Close
Pinner
Middlesex
HA5 3AY
Director NameGordon Laurence Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH

Location

Registered Address40 Moss Close
Pinner
Middlesex
HA5 3AY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£87
Current Liabilities£8,415

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
19 November 2004Accounts made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 January 2000 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (8 pages)
5 November 1998Full accounts made up to 31 January 1998 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
18 August 1997Full accounts made up to 31 January 1997 (7 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
22 July 1996Full accounts made up to 31 December 1995 (7 pages)
19 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)