Company NameCampbell Melhuish & Buchanan Property Management Limited
Company StatusDissolved
Company Number03426438
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameCampbell Melhuish And Buchanan (Bowers Mill) Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Toby John Markham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
High Street
Brington
Cambridgeshire
PE28 5AG
Secretary NameAnne Christine Barker
NationalityBritish
StatusClosed
Appointed31 December 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressThe Old School
Great Raveley
Huntingdon
Cambridgeshire
PE28 2QX
Secretary NameMartin Howard Raybould
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Platts Lane
London
NW3 7NS
Director NameMartin Howard Raybould
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2001)
RoleSolicitor
Correspondence Address32 Platts Lane
London
NW3 7NS
Secretary NameVanessa Girvan
NationalityBritish
StatusResigned
Appointed29 January 2004(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Correspondence Address40 The Avenue
Leighton Bromswold
Huntingdon
Cambridgeshire
PE28 5AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,528
Cash£5,880
Current Liabilities£1,352

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
27 November 2007Application for striking-off (1 page)
7 September 2007Return made up to 29/08/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
29 August 2006Return made up to 29/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 October 2005Return made up to 29/08/05; full list of members (3 pages)
30 August 2005£ ic 2/1 05/08/05 £ sr 1@1=1 (1 page)
30 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
17 September 2004Return made up to 29/08/04; full list of members (5 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
8 September 2003Return made up to 29/08/03; full list of members (5 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
29 November 2002Return made up to 29/08/02; full list of members (5 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
7 February 2002Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
30 August 2001Return made up to 29/08/01; full list of members (5 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
15 November 2000Registered office changed on 15/11/00 from: 120 dawes road fulham london SW6 7EG (1 page)
15 November 2000Return made up to 29/08/00; full list of members (5 pages)
30 June 2000Full accounts made up to 31 August 1999 (6 pages)
29 December 1999Full accounts made up to 31 August 1998 (6 pages)
27 August 1999Return made up to 29/08/99; full list of members (6 pages)
24 November 1998Return made up to 29/08/98; full list of members (6 pages)
5 October 1998Return made up to 01/09/98; full list of members (8 pages)
29 September 1998Company name changed campbell melhuish and buchanan ( bowers mill) management company LIMITED\certificate issued on 30/09/98 (2 pages)
4 March 1998New director appointed (2 pages)
5 December 1997Company name changed campbell, melhuish and buchanan (st. Neots) LIMITED\certificate issued on 08/12/97 (3 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Director resigned (1 page)
29 August 1997Incorporation (19 pages)