About

Registered Number: 01433615
Date of Incorporation: 28/06/1979 (44 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

 

Established in 1979, Campbells Cakes for Tea Ltd has its registered office in Manchester. We don't currently know the number of employees at this company. Trotter, Gary James, Trotter, Stephen, Trotter, James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROTTER, Gary James N/A - 1
TROTTER, Stephen N/A - 1
TROTTER, James N/A 06 November 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 May 2017
4.20 - N/A 23 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 08 October 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 06 June 2015
DISS40 - Notice of striking-off action discontinued 03 February 2015
AR01 - Annual Return 02 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 01 July 2014
DISS40 - Notice of striking-off action discontinued 29 April 2014
AA - Annual Accounts 28 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 12 November 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 30 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 September 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 19 January 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 19 February 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 02 July 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 15 June 1995
395 - Particulars of a mortgage or charge 08 September 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 07 May 1992
363a - Annual Return 07 May 1992
363a - Annual Return 07 May 1992
287 - Change in situation or address of Registered Office 07 May 1992
288 - N/A 07 May 1992
363a - Annual Return 07 May 1992
363a - Annual Return 07 May 1992
363a - Annual Return 14 March 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.