CAMPBELL WALLACE FRASER LTD

Register to unlock more data on OkredoRegister

CAMPBELL WALLACE FRASER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07439002

Incorporation date

15/11/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2010)
dot icon29/03/2024
Final Gazette dissolved following liquidation
dot icon29/12/2023
Return of final meeting in a members' voluntary winding up
dot icon27/11/2023
Liquidators' statement of receipts and payments to 2023-10-30
dot icon23/11/2023
Registered office address changed from C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-11-23
dot icon17/12/2022
Declaration of solvency
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Appointment of a voluntary liquidator
dot icon09/11/2022
Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2022-11-09
dot icon05/05/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon26/11/2021
Compulsory strike-off action has been discontinued
dot icon25/11/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Satisfaction of charge 074390020001 in full
dot icon29/04/2021
Confirmation statement made on 2021-02-15 with updates
dot icon26/03/2021
Appointment of Mr Michael David Noblett as a director on 2021-03-05
dot icon24/03/2021
Termination of appointment of Russell Grundy as a director on 2021-03-05
dot icon24/03/2021
Cessation of Russell Grundy as a person with significant control on 2021-03-05
dot icon01/03/2021
Notification of Harvest Glen Holdings Designated Activity Company as a person with significant control on 2021-01-19
dot icon08/07/2020
Accounts for a small company made up to 2019-06-30
dot icon01/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/05/2020
Notification of Russell Grundy as a person with significant control on 2019-11-01
dot icon01/05/2020
Cessation of Michael David Noblett as a person with significant control on 2019-11-01
dot icon15/11/2019
Termination of appointment of Louise Pickford as a director on 2019-11-01
dot icon15/11/2019
Appointment of Mr Russell Grundy as a director on 2019-11-01
dot icon15/11/2019
Termination of appointment of Michael David Noblett as a director on 2019-10-31
dot icon15/11/2019
Appointment of Miss Louise Pickford as a director on 2019-11-01
dot icon15/04/2019
Accounts for a small company made up to 2018-06-30
dot icon29/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon10/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon13/11/2017
Accounts for a small company made up to 2016-06-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon20/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon31/10/2016
Auditor's resignation
dot icon25/08/2016
Previous accounting period extended from 2015-11-30 to 2016-06-30
dot icon23/03/2016
Accounts for a small company made up to 2015-03-31
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/02/2016
Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England to C/O Whk Llp National House Wellington Road North Stockport Cheshire SK4 1HW
dot icon11/02/2016
Appointment of Mr Michael David Noblett as a director on 2015-08-01
dot icon11/02/2016
Termination of appointment of Paul Jonathan Naden as a director on 2015-08-01
dot icon11/02/2016
Termination of appointment of Christopher Hughes as a director on 2015-08-01
dot icon11/02/2016
Termination of appointment of Christopher Hughes as a secretary on 2015-08-01
dot icon11/02/2016
Termination of appointment of Sarah Lesley Hughes as a director on 2015-08-01
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2015
Current accounting period shortened from 2016-03-31 to 2015-11-30
dot icon17/09/2015
Director's details changed for Mr Paul Jonathan Naden on 2015-09-09
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/06/2014
Registration of charge 074390020001
dot icon06/05/2014
Director's details changed for Mr Paul Jonathan Naden on 2014-03-19
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon04/07/2013
Register(s) moved to registered inspection location
dot icon04/07/2013
Register inspection address has been changed
dot icon06/02/2013
Director's details changed for Mr Paul Jonathan Naden on 2012-11-23
dot icon05/02/2013
Director's details changed for Mr Christopher Hughes on 2013-01-01
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mrs Sarah Lesley Hughes on 2012-09-17
dot icon22/10/2012
Director's details changed for Mr Christopher Hughes on 2012-09-17
dot icon19/07/2012
Director's details changed for Ms Sarah Lesley Noblett on 2012-03-15
dot icon26/03/2012
Director's details changed for Mr Paul Jonathan Naden on 2012-03-22
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr Christopher Hughes on 2011-02-04
dot icon19/08/2011
Director's details changed for Mr Paul Jonathan Naden on 2011-02-04
dot icon10/06/2011
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon24/05/2011
Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE England on 2011-05-24
dot icon15/02/2011
Appointment of Mr Paul Jonathan Naden as a director
dot icon15/02/2011
Appointment of Miss Sarah Noblett as a director
dot icon15/02/2011
Appointment of Mr Christopher Hughes as a secretary
dot icon15/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,541.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
23.69K
-
0.00
1.54K
-
2021
17
23.69K
-
0.00
1.54K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

23.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noblett, Michael David
Director
05/03/2021 - Present
39
Noblett, Michael David
Director
01/08/2015 - 31/10/2019
39
Hughes, Christopher
Director
15/11/2010 - 01/08/2015
30
Pickford, Louise
Director
01/11/2019 - 01/11/2019
3
Naden, Paul Jonathan
Director
01/01/2011 - 01/08/2015
32

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CAMPBELL WALLACE FRASER LTD

CAMPBELL WALLACE FRASER LTD is an(a) Dissolved company incorporated on 15/11/2010 with the registered office located at Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL WALLACE FRASER LTD?

toggle

CAMPBELL WALLACE FRASER LTD is currently Dissolved. It was registered on 15/11/2010 and dissolved on 29/03/2024.

Where is CAMPBELL WALLACE FRASER LTD located?

toggle

CAMPBELL WALLACE FRASER LTD is registered at Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB.

What does CAMPBELL WALLACE FRASER LTD do?

toggle

CAMPBELL WALLACE FRASER LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAMPBELL WALLACE FRASER LTD have?

toggle

CAMPBELL WALLACE FRASER LTD had 17 employees in 2021.

What is the latest filing for CAMPBELL WALLACE FRASER LTD?

toggle

The latest filing was on 29/03/2024: Final Gazette dissolved following liquidation.