Company NameJ. Campbell & Sons (Birkenhead) Limited
Company StatusDissolved
Company Number00564370
CategoryPrivate Limited Company
Incorporation Date7 April 1956(68 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Paul Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(39 years, 6 months after company formation)
Appointment Duration24 years, 4 months (closed 04 February 2020)
RoleWholesale Food & Drink Vendor
Country of ResidenceEngland
Correspondence Address8 Weatherstone Cottages
Hanns Hall Road Willaston
South Wirral
Cheshire
CH64 7TQ
Wales
Director NameMr Michael Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(35 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 April 1997)
RoleUsed Car Dealer
Correspondence Address23 Dawpool Farm
Station Road
Thurstaston
Merseyside
L61 0HL
Secretary NameMichael Paul Campbell
NationalityBritish
StatusResigned
Appointed20 March 1992(35 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Weatherstone Cottages
Hanns Hall Road Willaston
South Wirral
Cheshire
CH64 7TQ
Wales
Secretary NameNicola Virginia Campbell
NationalityBritish
StatusResigned
Appointed18 April 1997(41 years after company formation)
Appointment Duration19 years, 11 months (resigned 29 March 2017)
RoleCompany Director
Correspondence Address8 Weatherstone Cottages
Hanns Hall Road Willaston
South Wirral
Cheshire
CH64 7TQ
Wales

Location

Registered Address8 Weatherstone Cottages
Hanns Hall Road
Willaston South Wirral
Cheshire
CH64 7TQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton

Shareholders

4k at £1Michael Paul Campbell
81.61%
Ordinary
899 at £1Michael Paul Campbell
18.35%
Preference
1 at £1Nicola Virginia Campbell
0.02%
Ordinary
1 at £1Nicola Virginia Campbell
0.02%
Preference

Financials

Year2014
Net Worth-£31,498
Current Liabilities£31,498

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
24 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 March 2017Termination of appointment of Nicola Virginia Campbell as a secretary on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Termination of appointment of Nicola Virginia Campbell as a secretary on 29 March 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,900
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,900
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4,900
(5 pages)
28 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4,900
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,900
(5 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,900
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Michael Paul Campbell on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Michael Paul Campbell on 31 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
9 January 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 20/03/09; full list of members (4 pages)
11 May 2009Return made up to 20/03/09; full list of members (4 pages)
2 September 2008Return made up to 20/03/08; full list of members (4 pages)
2 September 2008Return made up to 20/03/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Return made up to 20/03/07; full list of members (6 pages)
2 May 2007Return made up to 20/03/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006Return made up to 20/03/06; full list of members (6 pages)
24 April 2006Return made up to 20/03/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Return made up to 20/03/04; full list of members (6 pages)
1 April 2004Return made up to 20/03/04; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 April 2003Return made up to 20/03/03; full list of members (6 pages)
10 April 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
29 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
29 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
26 March 1998Return made up to 20/03/98; full list of members (6 pages)
26 March 1998Return made up to 20/03/98; full list of members (6 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
2 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 April 1997Return made up to 20/03/97; no change of members (4 pages)
11 April 1997Return made up to 20/03/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 March 1996Return made up to 20/03/96; full list of members (6 pages)
24 March 1996Return made up to 20/03/96; full list of members (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
23 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 April 1956Incorporation (15 pages)
7 April 1956Incorporation (15 pages)