CAMPBELL MARITIME LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01785066

Incorporation date

22/01/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Maritime House, 6 Coronation Street, South Shields, Tyne & Wear NE33 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1984)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon24/09/2012
Application to strike the company off the register
dot icon03/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon22/11/2011
Previous accounting period extended from 2011-02-28 to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/08/2010
Director's details changed for Ian Fraser Campbell on 2010-06-01
dot icon01/08/2010
Director's details changed for Peter Stephenson Jobling on 2010-06-01
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/04/2009
Ad 14/04/09 gbp si 70@1=70 gbp ic 925/995
dot icon30/04/2009
Amending 88(2)
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/09/2008
Resolutions
dot icon06/08/2008
Return made up to 30/06/08; full list of members
dot icon03/08/2008
Ad 17/04/08 gbp si 5@1=5 gbp ic 925/930
dot icon03/08/2008
Resolutions
dot icon03/08/2008
Resolutions
dot icon03/08/2008
Gbp ic 1000/925 01/04/08 gbp sr 75@1=75
dot icon05/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon03/07/2006
Return made up to 30/06/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon02/08/2005
Location of debenture register
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon17/10/2004
Accounts for a small company made up to 2004-02-28
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-02-28
dot icon20/07/2003
Return made up to 30/06/03; full list of members
dot icon20/07/2003
Secretary's particulars changed;director's particulars changed
dot icon22/07/2002
Accounts for a small company made up to 2002-02-28
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2001-02-28
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-02-28
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon19/08/1999
Full accounts made up to 1999-02-28
dot icon17/08/1999
Director's particulars changed
dot icon17/08/1999
Secretary's particulars changed
dot icon27/07/1999
Return made up to 30/06/99; no change of members
dot icon04/08/1998
Return made up to 30/06/98; no change of members
dot icon03/08/1998
Full accounts made up to 1998-02-28
dot icon17/08/1997
Return made up to 30/06/97; full list of members
dot icon17/08/1997
Registered office changed on 18/08/97
dot icon20/04/1997
Accounts for a small company made up to 1997-02-28
dot icon16/09/1996
Return made up to 30/06/96; no change of members
dot icon15/09/1996
Memorandum and Articles of Association
dot icon21/08/1996
Resolutions
dot icon23/05/1996
Amended accounts made up to 1996-02-28
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Accounts for a small company made up to 1996-02-28
dot icon05/12/1995
Accounts for a small company made up to 1995-02-28
dot icon02/08/1995
Particulars of mortgage/charge
dot icon05/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Return made up to 30/06/94; full list of members
dot icon24/05/1994
Accounts for a small company made up to 1994-02-28
dot icon24/07/1993
Return made up to 30/06/93; full list of members
dot icon24/07/1993
Secretary's particulars changed
dot icon18/04/1993
Accounts for a small company made up to 1993-02-28
dot icon22/07/1992
Return made up to 30/06/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1992-02-29
dot icon24/07/1991
Return made up to 30/06/91; no change of members
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Full accounts made up to 1991-02-28
dot icon03/07/1990
Accounts for a small company made up to 1990-02-28
dot icon03/07/1990
Return made up to 30/06/90; full list of members
dot icon21/08/1989
Full accounts made up to 1989-02-28
dot icon21/08/1989
Return made up to 27/07/89; full list of members
dot icon08/12/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon18/10/1988
Registered office changed on 19/10/88 from: maritime house 6 coronation street south shields tyne & wear NE33 1LA
dot icon27/09/1988
Director resigned
dot icon21/07/1988
Accounts for a small company made up to 1988-02-29
dot icon21/07/1988
Return made up to 06/07/88; full list of members
dot icon11/07/1988
Registered office changed on 12/07/88 from: 75 king street south sheilds tyne and wear
dot icon30/10/1987
Accounts for a small company made up to 1987-02-28
dot icon30/10/1987
Return made up to 21/08/87; full list of members
dot icon16/11/1986
Accounts for a small company made up to 1986-02-28
dot icon16/11/1986
Return made up to 14/11/86; full list of members
dot icon22/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobling, Peter Stephenson
Director
01/07/2006 - Present
-

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 CAMPBELL MARITIME LIMITED

CAMPBELL MARITIME LIMITED is an(a) Dissolved company incorporated on 22/01/1984 with the registered office located at Maritime House, 6 Coronation Street, South Shields, Tyne & Wear NE33 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL MARITIME LIMITED?

toggle

CAMPBELL MARITIME LIMITED is currently Dissolved. It was registered on 22/01/1984 and dissolved on 21/01/2013.

Where is CAMPBELL MARITIME LIMITED located?

toggle

CAMPBELL MARITIME LIMITED is registered at Maritime House, 6 Coronation Street, South Shields, Tyne & Wear NE33 1AZ.

What does CAMPBELL MARITIME LIMITED do?

toggle

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

What is the latest filing for CAMPBELL MARITIME LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.