Company NameIAIN Campbell Engineering Limited
Company StatusDissolved
Company Number03297155
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Andrew Niall Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(same day as company formation)
RoleEngineer
Correspondence AddressBredon Fleck Lane
West Kirby
Wirral
Merseyside
L48 1LB
Secretary NameIain Andrew Niall Campbell
NationalityBritish
StatusClosed
Appointed24 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressBredon Fleck Lane
West Kirby
Wirral
Merseyside
L48 1LB
Secretary NameSusan Jane Campbell
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBredon Fleck Lane
West Kirby
Wirral
Merseyside
L48 1LB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
3 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Accounting reference date shortened from 01/04/98 to 31/12/97 (1 page)
10 February 1997Accounting reference date extended from 31/12/97 to 01/04/98 (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
30 December 1996Incorporation (12 pages)