BARBOUR CAMPBELL THREADS LIMITED

Register to unlock more data on OkredoRegister

BARBOUR CAMPBELL THREADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00106924

Incorporation date

11/01/1910

Size

Dormant

Contacts

Registered address

Registered address

1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1980)
dot icon12/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2012
First Gazette notice for voluntary strike-off
dot icon22/10/2012
Application to strike the company off the register
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Statement of capital on 2012-09-20
dot icon06/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon06/07/2012
Director's details changed for Coats Patons Limited on 2012-07-02
dot icon15/06/2012
Solvency Statement dated 19/03/12
dot icon30/05/2012
Statement by Directors
dot icon30/05/2012
Resolutions
dot icon02/05/2012
Termination of appointment of Roger Bevan as a director on 2012-04-17
dot icon05/04/2012
Appointment of Mr Timothy Patrick Saunt as a director on 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon30/10/2009
Director's details changed for Coats Patons Limited on 2009-10-26
dot icon30/10/2009
Director's details changed for I P Clarke & Company Limited on 2009-10-26
dot icon30/10/2009
Secretary's details changed for Coats Patons Limited on 2009-10-26
dot icon05/10/2009
Director's details changed for Roger Bevan on 2009-10-05
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon04/09/2008
Director appointed roger bevan
dot icon30/10/2007
Return made up to 26/10/07; full list of members
dot icon10/09/2007
Accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon07/09/2006
Director resigned
dot icon10/08/2006
Accounts made up to 2005-12-31
dot icon09/08/2006
Secretary resigned
dot icon10/11/2005
Return made up to 26/10/05; full list of members
dot icon24/10/2005
Accounts made up to 2004-12-31
dot icon13/07/2005
New secretary appointed
dot icon02/11/2004
Return made up to 26/10/04; full list of members
dot icon25/10/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon16/07/2004
Accounts made up to 2003-12-31
dot icon23/04/2004
Secretary resigned
dot icon14/11/2003
Return made up to 26/10/03; full list of members
dot icon11/06/2003
New secretary appointed
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon09/06/2003
Accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 26/10/02; full list of members
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon09/11/2001
Return made up to 26/10/01; no change of members
dot icon15/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon15/08/2001
Accounts made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 31, newtown mill swinton manchester lancashire M27 6DA
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New secretary appointed
dot icon23/10/2000
Return made up to 26/10/00; no change of members
dot icon19/05/2000
Accounts made up to 1999-12-31
dot icon05/01/2000
Secretary resigned
dot icon02/12/1999
Registered office changed on 02/12/99 from: commerce house 9 the oldway centre monnow street monmouth gwent NP25 3PS
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon30/11/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon25/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
Return made up to 29/10/99; full list of members
dot icon16/08/1999
Accounts made up to 1999-03-31
dot icon17/06/1999
Registered office changed on 17/06/99 from: 19 stanwell road penarth vale of glamorgan CF64 2EZ
dot icon08/01/1999
Accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 09/11/98; full list of members
dot icon05/08/1998
Director resigned
dot icon14/03/1998
Declaration of satisfaction of mortgage/charge
dot icon14/03/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Return made up to 21/11/97; no change of members
dot icon29/01/1998
Registered office changed on 29/01/98
dot icon20/01/1998
Accounts made up to 1997-03-31
dot icon03/10/1997
Director's particulars changed
dot icon25/06/1997
Secretary's particulars changed;director's particulars changed
dot icon11/06/1997
Certificate of change of name
dot icon27/04/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon06/12/1996
Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth south glamorgan CF64 2EZ
dot icon26/11/1996
Return made up to 21/11/96; full list of members
dot icon12/11/1996
Secretary's particulars changed
dot icon19/07/1996
Director's particulars changed
dot icon19/07/1996
New secretary appointed
dot icon17/01/1996
Accounts made up to 1995-03-31
dot icon11/12/1995
Return made up to 05/12/95; no change of members
dot icon22/03/1995
New director appointed
dot icon20/01/1995
Registered office changed on 20/01/95 from: 16 lambourne crescent cardiff business park llanishen cardiff CF4 5GG
dot icon15/01/1995
Accounts made up to 1994-04-01
dot icon03/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon07/06/1994
Registered office changed on 07/06/94 from: 468 thurmaston boulevard leicester LE4 7LN
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon14/03/1994
Accounts made up to 1993-03-26
dot icon01/03/1994
Accounts made up to 1991-09-30
dot icon17/02/1994
Return made up to 29/12/93; full list of members
dot icon17/02/1994
Director's particulars changed
dot icon11/03/1993
Accounting reference date extended from 31/03 to 31/03
dot icon26/02/1993
Return made up to 29/12/92; full list of members
dot icon26/02/1993
Director resigned
dot icon27/01/1993
Accounting reference date extended from 30/09 to 31/03
dot icon18/12/1992
Director resigned
dot icon12/02/1992
Return made up to 17/09/91; full list of members
dot icon07/08/1991
Accounts made up to 1990-09-30
dot icon02/01/1991
Return made up to 18/09/90; full list of members
dot icon02/01/1991
Resolutions
dot icon03/08/1990
Full accounts made up to 1989-09-30
dot icon23/04/1990
Return made up to 29/12/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-09-30
dot icon20/01/1989
Return made up to 04/10/88; full list of members
dot icon08/09/1988
Full accounts made up to 1987-09-30
dot icon28/01/1988
Registered office changed on 28/01/88 from: 113 overstone road northampton NN1 3JR
dot icon30/11/1987
Return made up to 24/09/87; full list of members
dot icon01/09/1987
Full accounts made up to 1986-09-30
dot icon07/11/1986
Return made up to 06/10/86; full list of members
dot icon05/11/1986
Director resigned;new director appointed
dot icon31/07/1986
Full accounts made up to 1985-09-30
dot icon30/07/1981
Accounts made up to 1980-09-27
dot icon01/08/1980
Annual return made up to 21/07/80

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Gemma Jane Constance
Director
31/08/2001 - 16/08/2006
69
Saunt, Timothy Patrick
Director
31/03/2012 - Present
49
Davies, Stephen William
Director
18/06/2001 - 31/03/2003
101
Healy, Christopher William
Director
01/11/1999 - 30/07/2004
104
Meredith, Gillian Carol
Director
31/03/2003 - 11/10/2004
58

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBOUR CAMPBELL THREADS LIMITED

BARBOUR CAMPBELL THREADS LIMITED is an(a) Dissolved company incorporated on 11/01/1910 with the registered office located at 1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBOUR CAMPBELL THREADS LIMITED?

toggle

BARBOUR CAMPBELL THREADS LIMITED is currently Dissolved. It was registered on 11/01/1910 and dissolved on 12/02/2013.

Where is BARBOUR CAMPBELL THREADS LIMITED located?

toggle

BARBOUR CAMPBELL THREADS LIMITED is registered at 1 The Square, Stockley Park, Uxbridge, Middlesex UB11 1TD.

What does BARBOUR CAMPBELL THREADS LIMITED do?

toggle

BARBOUR CAMPBELL THREADS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARBOUR CAMPBELL THREADS LIMITED?

toggle

The latest filing was on 12/02/2013: Final Gazette dissolved via voluntary strike-off.