Company NameCampaign Knowledge Ltd
Company StatusDissolved
Company Number02320437
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameUK Publications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon John Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2006)
RoleFinance Director
Correspondence Address43 Chesholm Road
London
N16 0DS
Secretary NameMr Geoffrey John Griggs
NationalityBritish
StatusClosed
Appointed24 May 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Michael John Palmer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Esher
Surrey
KT10 8DY
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameStephen Alan Stubbs
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1996)
RoleCo Director
Correspondence Address6 Purssell Close
Woodlands Park
Maidenhead
Berkshire
SL6 3XU
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed29 November 1996(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1999)
RoleSecretary
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Secretary NameDelia Robinson
NationalityBritish
StatusResigned
Appointed15 June 1999(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameTim Gibson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2004)
RoleCompany Director
Correspondence Address9 Nadir Court
Blake Hall Road
London
Essex
E11 2QE
Secretary NameSimon John Thompson
NationalityBritish
StatusResigned
Appointed31 October 2003(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2004)
RoleAccountant
Correspondence Address43 Chesholm Road
London
N16 0DS
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address14 Great College Street
Westminster London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
28 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
10 December 2003Company name changed uk publications LIMITED\certificate issued on 10/12/03 (2 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Return made up to 29/12/02; full list of members (6 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/96
(7 pages)
22 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 January 1996Company name changed classinet LIMITED\certificate issued on 01/02/96 (2 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1995Company name changed masternet LTD\certificate issued on 15/12/95 (4 pages)
2 October 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)