Company NameS L Campbell Ltd
Company StatusDissolved
Company Number08519334
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Director

Director NameMrs Sarah Louise McCarthy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCosy Cottage Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SH
Scotland

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Sarah Louise Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,549
Cash£1,638
Current Liabilities£6,831

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
29 November 2017Application to strike the company off the register (3 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
7 August 2017Notification of Sarah Louise Mccarthy as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Sarah Louise Mccarthy as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Sarah Louise Mccarthy as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2016Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 September 2016 (1 page)
26 September 2016Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 September 2016 (1 page)
24 May 2016Annual return made up to 8 May 2016
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 8 May 2016
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
23 May 2016Director's details changed for Mrs Sarah Louise Mccarthy on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mrs Sarah Louise Mccarthy on 23 May 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Director's details changed for Mrs Sarah Louise Mccarthy on 28 May 2015 (2 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Director's details changed for Mrs Sarah Louise Mccarthy on 28 May 2015 (2 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2013Director's details changed for Mrs Sarah Louise Mccarthy on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Sarah Louise Mccarthy on 22 October 2013 (2 pages)
10 September 2013Director's details changed for Miss Sarah Louise Campbell on 18 June 2013 (2 pages)
10 September 2013Director's details changed for Miss Sarah Louise Campbell on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Miss Sarah Louise Campbell on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Miss Sarah Louise Campbell on 18 June 2013 (2 pages)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Director's details changed for Ms Sarah Louise Campbell on 20 May 2013 (2 pages)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Director's details changed for Ms Sarah Louise Campbell on 20 May 2013 (2 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)