Company NameCampbell Murdoch Engineering Limited
Company StatusDissolved
Company Number02649884
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSuresh Mukund Kodkani
Date of BirthNovember 1936 (Born 87 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 1991(1 month after company formation)
Appointment Duration7 years, 3 months (closed 23 February 1999)
RoleElectrical Engineer
Correspondence AddressBuendten Strasse 11
5417 Untersigenthal
Switzerland
Foreign
Director NameMr Colin Campbell Murdoch
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 month after company formation)
Appointment Duration7 years, 3 months (closed 23 February 1999)
RoleChartered Mechanical Engineer
Correspondence Address57 Derwent Avenue
Garforth
Leeds
West Yorkshire
LS25 1HN
Director NameMrs Valerie Murdoch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 month after company formation)
Appointment Duration7 years, 3 months (closed 23 February 1999)
RoleSecretary
Correspondence Address57 Derwent Avenue
Garforth
Leeds
West Yorkshire
LS25 1HN
Secretary NameMrs Valerie Murdoch
NationalityBritish
StatusClosed
Appointed01 November 1991(1 month after company formation)
Appointment Duration7 years, 3 months (closed 23 February 1999)
RoleSecretary
Correspondence Address57 Derwent Avenue
Garforth
Leeds
West Yorkshire
LS25 1HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 St Pauls Street
Leeds Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
2 September 1998Application for striking-off (1 page)
11 August 1998Registered office changed on 11/08/98 from: ingram nolan and co st michaels house 281 meanwood road leeds, L57 2JA (1 page)
25 July 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
30 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 June 1997Full accounts made up to 30 September 1996 (13 pages)
12 December 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Full accounts made up to 30 September 1995 (10 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)