Company NameCampbell Wood Limited
Company StatusDissolved
Company Number01442570
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoyce Hilda Campbell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(18 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 25 May 2010)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QE
Director NameDavid Hugh Campbell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years after company formation)
Appointment Duration14 years, 2 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
KT24 6QE
Secretary NamePatricia Elizabeth Porter
NationalityBritish
StatusResigned
Appointed30 August 1991(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address189 Fleetside
West Molesey
Surrey
KT8 2NJ
Secretary NameJohn Melville Baldwin
NationalityBritish
StatusResigned
Appointed06 June 1994(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address42 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Secretary NameGordon Stewart Tull
NationalityEnglish
StatusResigned
Appointed01 September 1994(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address18 Viscount Gardens
Byfleet
West Byfleet
Surrey
KT14 6HE
Director NameGordon Stewart Tull
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1997(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address18 Viscount Gardens
Byfleet
West Byfleet
Surrey
KT14 6HE
Secretary NameRosanne James
NationalityBritish
StatusResigned
Appointed07 August 1998(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14 Crossacres
Pyrford Woods
Pyrford
Surrey
GU22 8QS
Secretary NameJoyce Hilda Campbell
NationalityBritish
StatusResigned
Appointed31 December 1999(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressStoneycroft
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QE
Secretary NameWellco Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 2010)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address1st Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£236,198
Cash£145,039
Current Liabilities£8,841

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2010Termination of appointment of Wellco Secretaries Limited as a secretary (1 page)
22 April 2010Termination of appointment of Wellco Secretaries Limited as a secretary (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (3 pages)
27 January 2010Application to strike the company off the register (3 pages)
10 September 2009Return made up to 30/08/09; full list of members (3 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 September 2009Return made up to 30/08/09; full list of members (3 pages)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 September 2007Return made up to 30/08/07; full list of members (3 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 October 2006Return made up to 30/08/06; full list of members (7 pages)
4 October 2006Return made up to 30/08/06; full list of members (7 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
21 September 2005Return made up to 30/08/05; full list of members (8 pages)
21 September 2005Return made up to 30/08/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
7 September 2004Return made up to 30/08/04; full list of members (8 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 pages)
6 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 May 2003Registered office changed on 30/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Registered office changed on 30/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
5 September 2002Return made up to 30/08/02; full list of members (8 pages)
5 September 2002Return made up to 30/08/02; full list of members (8 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
18 September 2001Return made up to 30/08/01; full list of members (7 pages)
18 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 30/08/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (2 pages)
22 March 2000Secretary resigned (2 pages)
28 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1999Return made up to 30/08/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Return made up to 30/08/98; no change of members (4 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1996Return made up to 30/08/96; full list of members (7 pages)
25 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 September 1995Return made up to 30/08/95; no change of members (6 pages)
12 September 1995Return made up to 30/08/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
16 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
6 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
15 November 1989Accounts for a small company made up to 31 December 1988 (5 pages)
15 November 1989Accounts for a small company made up to 31 December 1988 (5 pages)
4 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
4 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
13 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
13 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
8 August 1979Incorporation (15 pages)
8 August 1979Incorporation (15 pages)