About

Registered Number: 04546872
Date of Incorporation: 27/09/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 7 months ago)
Registered Address: 27 Harton Grove, South Shields, Tyne & Wear, NE34 6LT

 

Campbell & Hartnack Ltd was founded on 27 September 2002. There is only one director listed for Campbell & Hartnack Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John 27 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.