Company NameCampbell Trade Colour Limited
DirectorBarry William Campbell
Company StatusDissolved
Company Number03786425
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameBarry William Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RolePrinter
Correspondence Address17 Appleton Drive
Dartford
Kent
DA2 7EN
Secretary NameKaren Elizabeth Campbell
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Appleton Drive
Dartford
Kent
DA2 7EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7-14 Ruby Triangle
Sandgate Street
London
SE15 1LG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 July 2006Dissolved (1 page)
27 April 2006Completion of winding up (1 page)
24 October 2002Order of court to wind up (3 pages)
2 July 2001Return made up to 10/06/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 17 appleton drive dartford kent DA2 7EN (1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
16 June 1999Secretary resigned (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
10 June 1999Incorporation (10 pages)