Company NameCampbell & Law Ltd
Company StatusDissolved
Company Number03063448
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameCampbell And Law Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMs Lorna Veronica Meadows
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Gosfield Road
High Garrett
Braintree
Essex
CM7 5NZ
Director NameMr Douglas Victor Robert Emson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months after company formation)
Appointment Duration16 years, 6 months (closed 03 July 2012)
RoleMechanical Engineer
Correspondence AddressMerlewood Pine Grove
Bishops Stortford
Hertfordshire
CM23 5NP
Director NameMr David Melvyn Gordon Brimley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Anvil Way
Billericay
Essex
CM12 0XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (6 pages)
3 April 2012Liquidators statement of receipts and payments to 23 March 2012 (6 pages)
3 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (6 pages)
3 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2012Liquidators statement of receipts and payments to 11 March 2012 (8 pages)
14 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (8 pages)
14 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (8 pages)
28 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (6 pages)
28 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (6 pages)
28 September 2011Liquidators statement of receipts and payments to 11 September 2011 (6 pages)
14 April 2011Liquidators statement of receipts and payments to 11 March 2011 (6 pages)
14 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (6 pages)
14 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 11 September 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (6 pages)
9 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (6 pages)
9 April 2010Liquidators statement of receipts and payments to 11 March 2010 (6 pages)
9 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (6 pages)
22 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (7 pages)
22 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (7 pages)
22 September 2009Liquidators statement of receipts and payments to 11 September 2009 (7 pages)
13 April 2009Liquidators statement of receipts and payments to 11 March 2009 (6 pages)
13 April 2009Liquidators' statement of receipts and payments to 11 March 2009 (6 pages)
13 April 2009Liquidators' statement of receipts and payments to 11 March 2009 (6 pages)
1 October 2008Liquidators' statement of receipts and payments to 11 September 2008 (7 pages)
1 October 2008Liquidators statement of receipts and payments to 11 September 2008 (7 pages)
1 October 2008Liquidators' statement of receipts and payments to 11 September 2008 (7 pages)
7 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (6 pages)
7 April 2008Liquidators statement of receipts and payments to 11 September 2008 (6 pages)
7 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (6 pages)
21 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2007Appointment of a voluntary liquidator (1 page)
21 March 2007Statement of affairs (18 pages)
21 March 2007Statement of affairs (18 pages)
21 March 2007Appointment of a voluntary liquidator (1 page)
21 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2007Registered office changed on 27/02/07 from: rayne house 3 the street rayne braintree essex CM77 6RP (1 page)
27 February 2007Registered office changed on 27/02/07 from: rayne house 3 the street rayne braintree essex CM77 6RP (1 page)
7 June 2006Return made up to 01/06/06; full list of members (6 pages)
7 June 2006Return made up to 01/06/06; full list of members (6 pages)
31 October 2005Full accounts made up to 30 June 2004 (13 pages)
31 October 2005Full accounts made up to 30 June 2005 (13 pages)
31 October 2005Full accounts made up to 30 June 2004 (13 pages)
31 October 2005Full accounts made up to 30 June 2005 (13 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
28 October 2003Full accounts made up to 30 June 2003 (13 pages)
28 October 2003Full accounts made up to 30 June 2002 (13 pages)
28 October 2003Full accounts made up to 30 June 2003 (13 pages)
28 October 2003Full accounts made up to 30 June 2002 (13 pages)
18 June 2003Return made up to 01/06/03; full list of members (6 pages)
18 June 2003Return made up to 01/06/03; full list of members (6 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
24 July 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
24 July 2002Return made up to 01/06/02; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 August 2001Return made up to 01/06/01; full list of members (6 pages)
23 August 2001Return made up to 01/06/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 August 2001Full accounts made up to 30 June 2001 (14 pages)
22 August 2001Full accounts made up to 30 June 2001 (14 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
18 July 2000Return made up to 01/06/00; full list of members (6 pages)
18 July 2000Return made up to 01/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 1999Return made up to 01/06/99; full list of members (6 pages)
13 July 1999Return made up to 01/06/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 July 1998Return made up to 01/06/98; no change of members (4 pages)
20 July 1998Return made up to 01/06/98; no change of members (4 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Company name changed campbell and law LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed campbell and law LIMITED\certificate issued on 24/02/98 (2 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
4 July 1997Return made up to 01/06/97; no change of members (4 pages)
4 July 1997Return made up to 01/06/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 August 1996Return made up to 01/06/96; full list of members (6 pages)
14 August 1996Return made up to 01/06/96; full list of members (6 pages)
4 August 1996Registered office changed on 04/08/96 from: 2 anvil way billericay essex CM12 0XY (1 page)
4 August 1996Registered office changed on 04/08/96 from: 2 anvil way billericay essex CM12 0XY (1 page)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1996Nc inc already adjusted 01/01/96 (1 page)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1996Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 February 1996Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 February 1996Nc inc already adjusted 01/01/96 (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
6 June 1995Secretary resigned (1 page)
6 June 1995Secretary resigned (2 pages)
1 June 1995Incorporation (20 pages)
1 June 1995Incorporation (14 pages)