About

Registered Number: 05886015
Date of Incorporation: 25/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Campbell Systems Ltd was registered on 25 July 2006 and are based in Stockport, Cheshire, it's status is listed as "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARVIN, Samantha 26 June 2007 - 1
COOK, Gary 29 May 2007 26 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 06 August 2018
PSC09 - N/A 19 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 03 May 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 25 July 2011
CH03 - Change of particulars for secretary 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA01 - Change of accounting reference date 21 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.